Skip to main content

Full text of "Genealogy of the Olmsted family in America : embracing the descendants of James and Richard Olmsted and covering a period of nearly three centuries, 1632-1912"

See other formats


i 


^^^I^^^^^^^^H 


CORNELL 

UNIVERSITY 

LIBRARY 


GIFT  OF 


Prof.  E.  W.  Olmsted 


RRNOV 


9%^  Due 


^^^^^e^§ffr 


3   1924  029  843  244 


olin 


Overs 


Cornell  University 
Library 


The  original  of  this  book  is  in 
the  Cornell  University  Library. 

There  are  no  known  copyright  restrictions  in 
the  United  States  on  the  use  of  the  text. 


http://www.archive.org/details/cu31924029843244 


If  sufficient  encouragement  is  assured,  a 
Revised  Edition  of  the  Olmsted  Genealogy  will 
be  issued  probably  before  the  close  of  1913. 
Will  you  kindly  examine  your  family  record,  as  it 
appears  in  this  volume,  and  if  mistakes  are  noted, 
send  correction  to  the  Compiler.  If  you  have 
later  data  to  add,  please  send  this  also,  so  that 
all  may  appear  in  the  new  edition.  Kindly 
acknowledge  receipt  of  this  volume. 

GEO.  K.  WARD, 

851   West  181st  Street, 
New  York  City. 


a 
z 

5  f^ 

z  °° 
w 

X   5  w 

"  go 

o  z 

«  s 

h  o 


o 
U 


o 
u 


GENEALOGY 


OF  THE 


Olmsted  Family 

IN  AMERICA 


EMBRACING     THE     DESCENDANTS     OF 

JAMtS   AND    RICHARD   OLMSTED    AND 

CX^VERING  A  PERIOD  UP  NEARLY 

THREE  CENTL'Rii-:^ 

16324912 


COMPILED  BY 

HENRY  KING  OLMSTf  D,  \!    D. 

REVISED  AND  COMPUETBD  »y 

REV.  GEO.  K.  WARD    A   M 


ADVISORY  COMMITTKt 

JOHN  BARTOW  (U-Vf'^TS.l- 

RIGHT  REV.  CHARLES  T    OLM^rS-J> 

MRS.  HENRY  S.  STE ARM'S 

PROF.  EVERETT  WARD  OLMSTiD,  t%    * 


A.  T.  DE  LA  MARE  PRINTJNO  AND  PI  BD'-iJiN.    COMPaN 
NEW  YORK 
19(2 


GENEALOGY 


OF  THE 


Olmsted  Family 

IN  AMERICA 


EMBRACING     THE     DESCENDANTS     OF 

JAMES   AND    RICHARD   OLMSTED   AND 

COVERING  A  PERIOD  OF  NEARLY 

THREE  CENTURIES 

1632-1912 


COMPILED  BY 

HENRY  KING  OLMSTED,  M.  D. 

REVISED  AND  COMPLETED  BY 

REV.  GEO.  K.  WARD,  A.  M. 


ADVISORY  COMMITTEE 

JOHN  BARTOW  OLMSTED 

RIGHT  REV.  CHARLES  T.  OLMSTED 

MRS.  HENRY  S.  STEARNS 

PROF.  EVERETT  WARD  OLMSTED,  Ex-off. 


A.  T.  DE  LA  MARE  PRINTING  AND  PUBLISHING  COMPANY,  LTD. 

NEW  YORK 

1912 


A 


C5 
7/ 


Copyright,  1912,  by 
Rev.  Geo.   K.  Ward 


DEDICATION 

'^his  volume  is  respectfully  dedicated  to  the  memory 

of  the  worthy  man  to  whose  untiring  energy, 

discriminating  judgment  and  artistic  taste,  is 

largely  due  whatever  of  merit  it  possesses. 


PREFACE 

The  compilation  of  the  Olmsted  Genealogy  has  covered  a  period  of 
over  forty  years.  The  early  portion  of  the  correspondence  of  Dr.  Henry 
K.  Olmsted  with  members  of  the  family,  relative  to  this  enterprise,  dates 
back  as  far  as  1870.  From  that  period  on,  to  the  time  of  Dr.  Olmsted's  death, 
he  labored  incessantly  upon  this  project,  as  the  bulk  of  his  correspondence 
amply  proves.  In  later  years  the  material  gathered  by  Dr.  Olmsted  was 
put  into  the  hands  of  RoUin  H.  Cooke,  Esq.,  of  Pittsfield,  Mass.,  through 
whose  efforts  the  work  was  somewhat  enlarged.  Mr.  Cooke's  lamented 
death  left  the  MSS.  still  incomplete,  and  needing  revision.  At  the  request 
of  Prof.  Everett  Ward  Olmsted  and  the  daughters  of  Dr.  H.  K.  Olmsted, 
the  present  compiler,  Rev.  Geo.  K.  Ward,  of  New  York  City,  assumed  charge 
of  the  project,  which  is  now  carried  to  completion. 

The  Olmsted  Genealogy  is  essentially  an  "  Olmsted  "  volume,  having 
a  larger  proportion  of  descendants  of  the  Olmsted  name  than  is  usual  in 
works  of  this  character.  This  is  easily  accounted  for  by  the  indefatigable 
labor  of  Dr.  H.  K.  Olmsted,  which  covered  a  period  of  over  a  quarter  of  a 
century.  Since  the  death  of  Dr.  Olmsted,  in  1896,  the  family  has  increased 
so  rapidly,  that  the  names  subsequently  received  represent  fully  one  quarter  of 
the  volume.  The  collateral  branches  are  carried  down  in  many  instances  to 
the  present  date.  It  is  hoped  that  the  volume  may  reach  so  large  a  number 
of  descendants  not  included,  that  a  second  edition  will  be  required  in  the  near 
future,  and  to  this  end  the  compiler  will  be  glad  to  correspond  with  any 
families  of  the  line  who  are  not  represented.  The  intense  interest  mani- 
fested in  this  project  from  its  inception,  proves  beyond  question  the  loyalty 
of  the  family  to  the  Olmsted  name  and  traditions,  and  is  a  sure  guarantee 
of  its  success. 

In  prosecuting  this  work,  the  compiler  has  been  greatly  aided  by  the 
President  of  the  Olmsted  Family  Association,  the  members  of  the  Advisory 
Committee,  and  many  others  whose  names  cannot  be  here  included.  Mention 
should  be  made,  however,  of  the  hearty  co-operation  of  Hon.  Marlin  E.  Olm- 
sted, of  Harrisburg,  Pa.,  First  Vice-President;  Mrs.  Frederick  Law  Olmsted, 
of  Brookline,  Mass. ;  Miss  Fannie  M.  Olmsted,  of  Hartford,  Conn.;  Mr.  John 
B.  Olmsted,  of  Bxiffalo,  N.  Y.,  and  Mr.  Frederick  S.  Hammond,  of  Syracuse, 
N.  Y.  The  compiler  is  especially  indebted  to  Prof.  Everett  Ward  Olmsted, 
of  Ithaca,  N.  Y.;  Mrs.  Henry  S.  Stearns,  and  Mrs.  John  M.  Holcombe,  of 
Hartford,  Conn.,  for  much  of  the  information  relating  to  James,  Nicholas, 
and  Richard  Olmsted,  the  early  founders  of  the  family  in  America. 
Valuable  data  have  also  been  furnished  by  a  large  number  of  descend- 
ants, to  whom  the  thanks  of  the  compiler  are  due.  It  is  a  matter 
of  regret  that  so  comparatively  small  a  number  of  descendants  have 
responded  to  the  call  for  family  portraits.  In  the  event  of  the  pub- 
lishing of  a  second  edition,  however,  the  opportunity  will  be  afforded  for  greater 
activity  in  this  respect,  and  the  descendants  are  earnestly  requested  to  bear 
this  in  mind,  in  anticipation  of  a  later  edition. 

There  are  many  Olmsted  families  scattered  throughout  the  country 
whose  connection  with  the  Hartford  settlers  has  not  been  established.  Some 
of  these  will  be  found  in  their  appropriate  place  in  this  volume  and  a  constant 
effort  will  be  made,  by  correspondence  and  research,  to  bring  them  within  the 
family  line.  It  remains  only  for  the  compiler  to  request  that  those  who  come 
into  possession  of  the  Olmsted  Genealogy  endeavor  to  make  known  its 
existence  to  all  who,  by  reason  of  family  ties,  might  be  interested  in  the  volume. 


INTRODUCTION 

EXPLANATORY 

The  reference  system  adopted  in  the  Genealogy  s  the  simplest  that 
has  been  found  practicable,  viz.,  the  designation  of  each  name  by  a  single 
number,  strictly  adhered  to  throughout.  The  inquirer  has  only  to  turn  to 
the  index,  find  the  number  of  the  page  upon  which  the  desired  name  occurs, 
and  then  trace  it  out  in  the  body  of  the  work.  Where  the  name  represents 
the  head  of  a  family,  marked  +,  the  facts  regarding  that  family  will  be  found 
upon  a  subsequent  page  under  the  same  name  in  brackets. 

THE  ORTHOGRAPHY  OF  THE  FAMILY  NAME 

It  will  be  noted  that  with  a  few  exceptions  the  famUy  name  is  spelled 
throughout  the  volume,  "  Olmsted."  This  method  is  observed  for  the  sake 
of  uniformity,  and  following  the  custom  generally  approved  by  genealogists, 
i.  e.,  of  using  the  name  as  most  commonly  spelled  by  descendants,  as  the  estab- 
lished name  in  the  Genealogy.  The  compiler  makes  haste,  however,  to 
explain  that  in  many  instances  his  correspondents  include  the  "  a  "  in  the 
1  ast  syllable  of  the  name  and  a  number  of  these  favoring  the  orthography  to 
which  they  are  accustomed  have  written  to  ask  why  the  "  Olmsted  "  form  is  in- 
variably used  in  the  volume.  As  suggested  above,  the  use  of  the  two  forms 
would  create  confusion  and  mar  the  symmetry  of  the  record.  A  similar 
situation  obtains  in  the  orthography  of  other  family  names.  The  name 
"  Osborn,"  which  is  the  one  used  in  the  Osborn  Genealogy,  is  also  spelled^ 
Osborne  and  Osburn.  The  name  Reed  is  also  spelled  Reid,  Read  and  Reade. 
In  both  the  above  cases,  the  bearers  of  the  name  were  no  doubt  originally 
of  the  same  family.  A  great  many  other  similar  cases  might  be  noticed, 
but  they  will  undoubtedly  occur  at  once  to  the  reader,  so  they  are  not  here 
mentioned.  As  to  the  Olmsted  name,  it  appears  under  a  great  many  different 
forms  both  in  this  country  and  abroad,  as  witness  the  following:  Almesteda, 
Elmsted,  Elmstead,  Hamstead,  Hampstead,  Hampstede,  Hamsted,  Hemp- 
sted,  Hempstede,  Holmestead,  Holmested,  Holmestede,  Holmstead,  Holm- 
steade,  Holmsted,  Holmstedd,  Holmystede,  Homestead,  Hompstead,  Homp- 
sted,  Hompstede,  Hownsted,  Olmested,  Olmestede,  Olmsted,  Olmstead, 
Olmsteed,  Olmstedd,  Ownsted,  Umsted,  Umstede. 

The  compiler  disavows  the  intention  even  to  suggest  any  change  in  the 
method  of  spelling  the  name  to  which  the  individual  descendants  are  ac- 
customed. 

THE  FIRST  MENTION  OF  THE  FAMILY  NAME 

The  earliest  mention  of  the  family  name  occurs  in  "Doomsday  Book"  for 
the  County  of  Essex,  in  the  survey  made  under  William  the  Conqueror,  in 
1086.  It  appears  as  follows  under  "The  Land  of  Suen  of  Essex"  and  the 
"Hundret  of  Tendringe": 

"Almesteda  (Elmsted  or  Olmsted)  was  held  by  Robert  Fitz  Wimarc.  Now 
Suen  (holds  it),  and  Siric'  of  him,  as  1  manor  and  as  8  hides.  Then  14 
villeins;  now  13.  Then  31  bordars;  now  36.  Then  6  serfs;  now  1.  Then 
3  ploughs  on  the  demesne;  now  4.  Then  19  ploughs  belonging  to  the  men; 
now  18.  (There  is)  wood  (land)  for  500  swine,  22  acres  of  meadow,  and  pas- 
ture for  60  sheep.    Then  as  now  {semper)   1  mill,  and  1  saltpan.    Then  3. 


Olmsted 


Introduction  vii 

rounceys  (runcini),  and  18  beasts  (animalia),  and  30  swine,  150  sheep,  40 
goats,  and  5  hives  of  bees;  now  5  rounceys,  10  beasts,  32  swine,  190  sheep, 
80  goats,  (and)  2  hives  of  bees.  It  was  then  worth  9  pounds;  now  10." 
— The  Victoria  History  of  the  Counties  of  England  [Essex],  Westminster,  Archibald 
Constable  &  Co.,  p.  491. 

THE  SIGNIFICANCE  OF  THE  FAMILY  NAME 

The  parish  of  Ehnsted  is  in  the  Hundred  of  Tendring,  Essex.  Its  name 
is  Saxon,  "  Elm  "  and  "  sted,"  i.  e.,  the  place  of  Elms,  as  being  remarkable 
for  the  growth  of  trees  of  that  kind.  In  the  record,  it  is  written  Almesteda 
and  Enmested.— From  Wright's  "Essex,"  Vol.  II.,  pp.  759-60. 

Holm:  In  local  names  in  England  is  the  Anglo-Saxon  holm,  i.  e.,  water 
island,  low  ground  by  water.  In  Sweden  and  Denmark  holm  is  a  small  island, 
as  Stockholm,  etc. — From  E.  A.  Charnock,  Local  Etymology.  Danish  and  Ger- 
man, holm,  a  small  island;  Swedish,  holme;  Icelandic,  holmi.,  i.  e.,  an  island. 
Holm,  a  green  plot  of  ground,  environed  by  water,  and  just  rising  above  it, 
hence,  meadows,  especially  near  rivers.  These  are  to  this  day  called  Holmes, 
or  Homes. — From  Bosworth's  Dictionary  of  the  Saxon  language.  "  The  Icelandic 
is  the  same  language  as  the  old  Danish.  The  Icelanders  have  retained  the 
old  Danish  in  such  purity  that  it  may  still  be  considered  the  living  language." 
— Bosworth.  ^ 

THE  OLMSTED  COAT  OF  ARMS 

The  Arms  which  appear  in  this  volume  are  recorded  as  being  borne  by 
one  Richard  Olmsted,  a  man  of  some  social  standing,  and  his  connection  with 
the  immigrants,  James  and  Richard,  is  pretty  well  estabUshed.  They  were 
found  in  the  study  of  the  Rector  of  Dimmington,  born  abt.  1580,  who  was  a 
native  of  Felsted,  Essex  County,  England,  the  headquarters  of  the  Olmsteds, 
after  they  disappear  from  Olmsted  Hall. 

Another  Olmsted  Coat  of  Arms  is  that  of  John  Olmsted,  of  Stansted 
Hall,  in  Halsted,  County  Essex.  He  was  Master  of  the  Horse  to  the  Earl  of 
Oxford,  A.  D.,  1518. 

S.  3  horses'  heads  erased.    Bits,  reins  and  tassels,  arg. ;  canton,  ermine. 

Still  another  is  that  which  is  described  as  follows:  "  The  arms  of  the 
Olmsted  Family  are  described  by  James  Usher,  who  painted  them,  and 
gathered  a  part  of  his  information  through  his  London  agent  from  the  College 
of  Heraldry  in  that  city,  and  also  from  the  collections  of  John  Coles,  who 
flourished  as  a  Heraldic  writer  and  collector  of  arms,  at  or  near  Hartford, 
Conn.,  about  the  year  1785,  as  follows:  Ermine  on  a  fesse,  gules.  Three 
towers,  argent.  Crest,  a  Tower,  sable.  Issuing  therefrom,  a  lion's  head, 
argent.    Motto, '  Bes  vivit  que  bene.'    '  He  lives  twice  who  lives  well.' 

"  Ermine  signifies  white,  dotted  with  black  figiures.  It  is  an  emblem  of 
unsullied  honor,  and  indicates  that  the  original  bearer  of  the  arms  held  high 
judicial  position.  The  towers  indicate  that  some  bearer  of  the  arms  was  in 
command  of  a  Fortress.  The  lion's  head  is  used  in  arms  to  denote  bravery, 
magnanimity  and  strength.  The  fesse  indicates  the  belt  of  a  Knight.  In 
heraldic  language  gules  means  red  and  is  an  emblem  of  courage;  argent 
means  silver  and  is  an  emblem  of  purity;  sable  means  black  and  is  an  emblem 
of  antiquity."  It  is  well  to  call  attention  to  the  fact  that  the  motto,  used 
with  coats  of  arms,  is  not  an  essential  part  of  the  insignia,  the  bearers  being 
at  liberty  to  select  such  motto  as  may  suit  their  own  taste. 


NOTES  UPON  THE  OLMSTED  ANCESTRY 
IN  ENGLAND 

Prepared  by  Mrs.  Frederick  Law  Olmsted,  of  Brookline,  Mass. 

EXTRACTS    FROM    WALKS    AND    TALKS    OF    AN     AMERICAN 

FARMER  IN  ENGLAND— FREDERICK  LAW  OLMSTED,  1850 

(Edition  of  1858,  p.  349) 

While  in  London  I  was  one  day  visiting  a  library  when  the  friend  who 
conducted  me  called  my  attention  to  a  series  of  shelves,  saying,  "  Here  are 
topographical  and  genealogical  records,  arranged  under  the  head  of  counties — 
is  yours  an  English  name?    I  have  never  seen  it  in  England." 

"  Yes,  I  believe  it  is,  at  least  our  family  came  to  America  from  England." 

"  From  what  part,  do  you  know?  " 

"  Essex,  I  have  heard  it  said." 

"  When?  "  said  he,  taking  down  a  book. 

"  1630  to  1640." 

"  Yes,  here  it  is,  '  Manor  of  Olmsted  in  Bumpsted-Hetion,  a  moated 
Hall.  Maurice  de  Olmestede,  and  so  forth;  passed  out  of  the  family  (name) 
early  in  the  fifteenth  century;  now  belongs  to  Queen's  College,  Cambridge.' 
Where  is  the  ordinance  map  of  Essex?  Here.  Let's  see.  Olmsted  Hall  only 
about  six  miles  from  a  station.  Better  go  out  there  and  see  it,  hadn't  you? 
You  can  do  it  in  half  a  day  easily  enough." 

The  next  day  I  went,  travelling  half  an  hour  by  rail  and  then  taking  a 
chaise  which  by  a  drive  of  six  miles  brought  me  to  a  small  village,  with  a  small 
ruinous  church  in  a  very  ancient  graveyard.  I  enquired  for  the  parish  clerk 
and  found  him  a  cobbler,  at  his  work.  The  records  were  locked  up  and  the 
curate  was  away.  "  Did  anyone  live  hereabout  of  the  name  of  Olmsted?" 
"  No."  "  Did  he  ever  know  anyone  of  that  name?  "  "  No,  no  man.  There 
was  the  old  hall  farm— Olmsted  Hall,  they  called  it."  "  Why?  "  He  did  not 
know.  I  asked  to  be  directed  to  it  and  found  it  difficult  of  access,  by  narrow 
parish  roads  and  farm  lanes. 

It  proved  to  be  a  large,  low  and  very  commonplace  sort  of  farmhouse 
of  stone  (or  plaster)  in  the  midst  of  a  level  wheat  farm  of  some  200  acres.  The 
family  of  the  present  tenant  had  occupied  it  for  several  generations.  They 
received  me  kindly  and,  when  I  told  them  my  name,  with  some  little  excitement 
and  manifestation  of  respect,  as  though  I  had  rights  in  the  house.  "  Come 
into  the  old  Hall,  sir,"  they  said,  taking  me  to  the  largest  room — a  low  room 
about  20  feet  by  20,  with  a  single  low  window  nearly  occupying  one  side  and  a 
monstrous  old  fireplace,  now  bricked  up  for  a  coal  grate. 

"  Why  do  you  call  it  the  Hall?  " 

"  It  always  was  called  so.  I  suppose  it's  because  they  used  to  hold  Courts 
here,  sir.  The  house  used  to  be  moated  all  round,  but  they  filled  up  the  moat 
in  front  when  the  lane  was  built;  that  was  in  my  father's  time." 

The  moat  still  remained  around  the  garden,  or  deep  ditch,  on  which  grew 
an  old  hedge.  At  one  corner  of  the  house  was  an  old  yew  tree,  certainly 
several  hundred  years  old.    This  house,  as  a  matter  of  record,  was  occupied 


Introduction  ix 

by  the  Olmsteds  more  than  two  hundred  years  before  the  Puritan  emigration. 
After  that  period  I  found  nothing  of  them  in  England. 

I  have  given  this  account  because  the  incident  is  so  characteristic  of  an 
American's  visit  to  England,  as  well  as  because  it  shows  what  an  historic 
interest  may  attach  to  any  old  farmhouse  in  England. 


EXTRACT  FROM  MORANT'S  HISTORY  OF  ESSEX,  VOL.  II. 

P.  532.     Froswell  half-hundred. 

Olmsted  Hall  stands  in  the  most  northern  part  of  the  Parish  of  Bumsted- 
Helion  near  Castle  Camps  and  Ashdon  (Cambridgeshire)  in  which  two  parishes 
the  lands  belonging  to  it  do  chiefly  lie  .  .  .  the  house  is  very  ancient  and 
moated  round;  it  was  originally  of  the  De  Veres  lordship  of  Bumsted  Hall 
and  was  holden  under  them  by  the  Olmsteds,  namely,  by  Martin  de  Olmestede 
who  gave  lands  to  the  fraternity  of  the  Knights  Templar  at  Little  Maple- 
stead  (a  Feodar:  Com:  Oxon).  Maurice  de  Olmestede  held  it  in  28th  Henry 
III.  (1242).  William,  his  son,  temp:  Edward  I.,  and  John  de  Olmestede  4th 
Edward  II.,  (1311)  leaving  it  to  his  son  and  heir,  William. 

P.  70.  It  belonged  afterward  to  William  Skrene  (of  Writtle  and  Clif- 
ford's Inn)  constituted  Sergeant-at-law  10th  Henry  V.  (1410).  His  descend- 
ant, Sir  John  Skrene,  died  in  1471.  The  heir  of  Sir  John  Skrene  was  John 
Clark  who  descended  from  Catherine,  sister  to  William  Skrene.  In  1474  John 
Cornyshe,  Wm.  Dayton  and  Thomas  Garthe  released  to  William,  Lord 
Hastings,  all  those  manors  which  were  lately  the  estate  of  Sir  John  Skrene. 
Lord  Hastings  was  beheaded  and  his  property  confiscated  in  1480,  about 
which  time  Elizabeth  Woodville,  Queen  of  Edward  IV.,  was  endowing,  as 
second  Patroness,  Queen's  College,  Cambridge.* 

Pp.  278-9.  Edward,  Lord  Windsor,  had  in  right  of  his  wife,  Catherine 
(daughter  of  John  de  Vere,  16th  Earl  of  Oxford  by  his  1st  wife,  Dorothy)  a 
moiety  of  the  manors  of  Horsdens,  Caxton  and  Pentlow,  which  he  sold  17  Nov., 

1564,  to  Edward  Felton,  of  Pentlow  Hall,  Esq.,  who,  the  next  year,  1st  June, 

1565,  sold  it  to  John  Holmested  of  Bumsted-Helion,  Esq.,  who  also  purchased 
28th  Nov.,  or  10th  Dec,  1571,  the  other  moiety  of  John  Scudamore,  Esq.  On 
the  4th  April,  1575,  John  Holmested  sold  the  manor  of  Dynes  to  Wm.  Deane, 
Esq.,  and  the  manors  of  Horsdens  and  Caxton  to  William  Alston.  And 
Peter  Palmer  by  deed  dated  10th  Dec,  1583,  confirmed  all  knight's  fee,  etc., 
to  Edward,  son  of  William  Alston,  Esq. 

P.  256.  John  Holmested  or  Olmested,  Esq.,  bought  for  £1120  the  site 
and  Mansion  House  of  Stansted  Hall,  12th  Oct.,  1576. 

This  John  Holmested  was  of  an  ancient  family  of  Olmsted  Hall.  He 
was  Master  of  the  Horse  to  the  Earl  of  Oxford  at  Castle  Hedingham.  His 
daughter  Agnes  brought  this  estate  in  marriage  to  Thomas  French  of  Halsted, 
who  lived  at  Stansted  Hall. 

Another  portion  of  the  Manor  of  Stansted  Hall,  Halsted,  County  Essex, 
was  in  the  hands  of  Sir  William  Waldegrave,t  of  Smallbridge,  County  Sussex, 
28th  Oct.,  1566. 


*When  Bishop  Niles  of  New  Hampshire  (whose  wife  was  an  Olmsted  of  Hartford) 
was  visiting  the  then  Bursar  of  the  College,  he  was  told  that  the  vegetables  on  the 
dinner  table  came  from  Olmsted  Hall. 

tSon-in-law  of  John  Holmested. 


X  Olmsted    Family    Genealogy 

THE  RESULT  OF  THE  SEARCH  FOR  THE  ANCESTORS  OF  JAMES 
OLMSTED,  SET  ON  FOOT  BY  FREDERICK  LAW  OLMSTED* 

Mr.  Briggs  of  London  was  employed  in  1890  to  search  all  available 
records  in  order  to  ascertain  the  birthplace  of  the  family  of  the  Olmsteds  who 
came  to  New  England  in  1632.  They  were  members  of  the  Rev.  Thomas 
Hooker's  congregation,  commonly  known  as  the  Braintree  Colony,  which 
fact  pointed  to  County  Essex.  The  distinguished  genealogist,  Mr.  Henry  M. 
Waters,  most  kindly  gave  Mr.  Briggs  a  copy  of  a  portion  of  two  parish  regis- 
ters, one  of  Fairsted,  County  Essex,  the  other  of  Great  Leighs,  in  the  same 
county.  The  Fairsted  register,  given  below,  proved  to  contain  the  record  of 
the  baptism  of  the  children  of  one  James  Olmsted,  the  record  of  the  burials 
of  several  of  his  children,  and  of  that  of  his  wife,  Joyce.  This,  without  any 
doubt,  is  the  record  of  the  Family  of  the  James  Olmsted  who  emigrated  to 
New  England  in  1632.  Mr.  Waters  also  found,  in  the  adjoining  parish  of 
Great  Leighs,  the  record  of  one  James  Olmsted,  who  married  in  1576  Jane 
Bristow,  and  had  baptized  in  that  parish  eleven  children.  The  second  son, 
Richard,  was  baptized  22d  March,  1578-9.  James,  the  third  son,  was  bap- 
tized 4th  December,  1580,  and  married  26th  October,  1605,  Joyce  Cornish. 
In  Great  Leighs  two  of  his  children  were  baptized  and  in  Fairsted  the  five 
others. 

Mr.  Briggs  searched  in  Somerset  House  for  all  the  wills  under  the  name 
of  Olmsted  and  found  among  a  great  number  of  others  that  of  James,  the  father 
of  James  Olmsted,  the  emigrant,  and  grandfather  of  Richard,  John  and  Re- 
becca, and  of  Nicholas  and  Nehemiah — all  of  whom  came  to  New  England 
in  the  "  Lyon  "  in  1632. 

He  then  proceeded  to  search  the  Subsidy  Rolls.  He  found  that  James 
Olmsted  who  married  Jane  Bristow  had  belonged  in  the  neighboring  parish 
of  Great  Waltham,  and  that  his  father,  James,  had  married  there  one  Alice 
(family  name  not  found,  but  presumably  either  Hawkyns  or  Sorell).  The 
fourth  payment  of  the  subsidy  (due  3d  year  Edward  VI.)  was  not  collected 
till  the  6th  year  of  Edward  VI.  (1552-3)  and  in  the  return  then  made  "  the 
widowe  Holmestede  "  is  found  in  the  parish  of  Great  Waltham  "  in  the  place 
of  James,"  showing  plainly  that  he  had  died  in  the  interval  between  1550 
and  1553.  It  seems  to  be  proved  that  James  and  Alice  were  the  parents 
of  the  James  who  lived  at  Great  Leighs,  and  died  in  1595,  and  grandparents 
of  James,  the  emigrant.  The  Sorells  and  Hawkynses  mentioned  in  the  will 
of  "  Als,"  below,  both  lived  near  James  in  Great  Waltham.  While  the  name 
of  William  Olmsted  is  met  with  in  the  Rolls  as  owning  lands  in  Felsted,  thus 
confirming  the  statement  in  the  Harleian  MSS.,  No.  6071,  f.  319,  British 
Museum  (given  herewith)  that  the  family  of  Olmsted,  whose  original  seat  was 
Olmsted  Hall,  County  Essex,  had  a  branch  established  in  Felsted.  All  the 
above  mentioned  parishes  are  very  near  together.  Some  of  the  property 
was  freehold  and  some  leasehold.  Farther  back  than  James — ^born  probably 
in  1520 — it  has  not  been  possible  to  go  with  certaintyt  but  there  is  every 
probability  that  James,  born  in  1520,  descended  from  one  Richard  Olmestede 

*Toward  thd  expenses  of  the  search,  running  over  many  years  before  Mr.  Waters 
set  us  right,  Vice-President  Marlin  E.  Olmsted,  of  Philadelphia,  contributed  $25,  Rt. 
Rev.  Charles  T  Olmsted,  of  Utica,  $10,  and  Mrs.  Kate  O.  Beebe,  a  daughter  of  John 
Olmsted,  of  Springfield,  $10. 

tThere  is  mention  in  the  rolls  of  one  James  Olmsted,  at  Braintree,  and  Beatrice, 
his  wife,  who  may  have  been  the  parents  of  the  James  who  married  Alice. 


Introduction  xi 

Felsted,  who  brought  a  suit  for  the  recovery  of  money  due  him  from  one 
Bartholomew  Barber,  thus  bringing  the  record  near  to  the  time  when  the 
"  Hall "  passed  from  the  name  of  Olmsted.  It  might  be  possible  to  find 
soniething  in  the  Manor  Rolls  of  the  Earls  of  Oxford,  if  they  exist  for  the 
period,  also  in  the  Feet  of  Fines,  relating  to  the  transfer  of  lands  in  all  parts 
of  the  country. 

Proofs  of  the  truth  of  the  foregoing  statements 
Fairsted  Church  Record^ 

Buried:  3d  March,  1627,  Faith,  dau.  of  James  Olmsted;  14th  February, 
1609,  Frances,  dau.  of  James  Olmsted. 

Baptized  children  of  James  Olmsted:  Mabel,  30th  September,  1610; 
(Emigrant)  Nicholas,  15th  February,  1612;  James,  22d  January,  1615;  (Emi- 
grant) Nehemiah,  10th  November,  1618;  Mary,  18th  April,  1621.  Buried: 
Mabel,  dau.  of  James  Olmsted,  18th  February,  1621;  Mary,  dau.  of  James 
Olmsted,  24th  April,  1621;  Joyce,  wife  of  James  Olmsted,  21st  April,  1621. 

Baptized  children  of  Richard  Olmsted:  Mary,  6th  July,  1615;  (Emigrant) 
John,  16  February,  1617;  Sara,  2d  November,  1620;  Joseph,  2d  December, 
1627.  Buried:  Richard  Olmsted,  16th  November,  1641;  Frances  Olmsted 
(wife  of  Richard),  10th  September,  1630. 

Great  Leighs  Church  Records 

James  Olmsted  and  Jane  Bristow,  married  12th  August,  1576.  Bap- 
tized: Thomas,  7th  June,  1577;  Richard,  22d  March,  1579;  James,  4th  De- 
cember, 1580;  Elizabeth,  2d  September,  1582;  Nicholas,  24th  November, 
1583;  Mary,  10th  October,  1585;  Mabell,  16th  July,  1587;  Elizabeth,  2d  No- 
vember, 1589;  John,  20th  February,  1592-3;  Mary,  15th  December,  1593; 
Thomas  (twin),  15th  December,  1593.  Buried:  EUzabeth,  dau.  of  James 
Olnisted,  19th  December,  1582;  Mary,  dau.  of  James  Olmsted,  22d  December, 
1594;  James  Olmsted,  2d  December,  1595.  Married:  Thomas  Olmsted  and 
Margaret  Sache,  4th  February,  1599;  James  Olmsted  and  Joyce  Cornish,  26th 
October,  1605. 

Children  of  the  sons  of  James  and  Jane  Bristow  Olmsted:  Thomas,  born 
7th  June,  1577;  married,  4th  February,  1599,  Margaret  Sache.  Children: 
Jane,  baptized,  7th  September,  1603;  died  young;  Thomas,  baptized,  21st 
June,  1606;  buried  12th  November,  1606;  John,  baptized,  9th  November, 
1607;  died  young;  Elizabeth;  John  Olmsted,  baptized  20th  February,  1592-3, 
married,  25th  April,  1623,  Deborah  Robinson,  dau.  of  the  incumbent  of  Fair- 
sted parish.    Children:  Catherine,  John,  Samuel,  James,  EUzabeth. 

WILLS 

Commissary  of  London  for  Essex  and  Herts,  2Qth  May,  1592 

Abstract  of  the  will  of  James  Hampstead  of  Much  Leighs,  County  Essex, 
yeoman.  To  Thomas  Hampstead,  my  oldest  son,  land  &c  in  Braintre  Manor, 
called  Lowes  pasture,  containing  16  acres  and  a  rod  Calves  Croft,  3  acres,  a 
meadow  called  Alms  House,  &c. 

To  Richard  my  second  son  tenements  called  Fords  and  Marshalls  and 
26  acres  of  land  in  my  occupation  and  that  of  John  Allen,  joyner. 


xii  Olmsted    Family    Genealogy 

To  James  Hampstead,  my  third  son,  land  called  Broomes  Croft,  in  the 
tenure  of  one  Huckerbye  and  other  landholders  of  the  same  maner.  _ 

To  Nicholas  my  fourth  son  a  free  tenement  called  Beeves  als  Bells  in 
the  ph  of  Braintre. 

To  John  my  fifth  son,  a  messuage  called  Mair  and  a  house  in  Halfieldwick 
in  Terling. 

To  my  daughter  Mabel,  £40. 

To  my  daughter  Elizabeth,  £40  when  21  or  married. 

[Signed]    James    Holmestede, 
Witnesses:  wife    Jane    extrix. 

Thomas  Hubbard  Richard-Hyde. 

Robert  Turner. 

Thomas  Tannack. 

Proved  8th  January,  1594-5,  * 

Commissary  of  London  214,  \Qth  May,  1627 

Will  of  Nicholas  Holmsted  of  Much  Parrendon  (Parndon)  Co:  Essex. 

To  my  son  John  2  tenements  in  Braintre  called  Beers  als  Bells  now  in 
occupation  of  John  Corby  and  Burnham. 

To  Mary,  my  daughter,  £60,  when  18  or  married. 

To  John  my  son,  when  21,  £40. 

To  John,  my  brother  Richard's  son,  20s. 

To  Elizabeth  my  eldest  brother's  dau.,  20s. 

To  Nicholas,  my  brother  James'  son,  6s.  8d. 

To  my  sister  Mabell,  10s. 

To  my  brother  John,   10s. 

My  wife  Rachel  to  keep  and  educate  my  brother  Richard's  son,  John 

Wife  Rachel  exor. 

William  Wood,  the  elder,  of  Rye  Hill  and  my  brother  James  to  be  over- 
seers. 
Witnesses : 

William  Wood. 

Thomasine  Wall,  et  al. 

Proved  at  Stortford,  7th  March,  1627-8,  Invent:  £147:  "01:  "08. 

The  wife  Rachel  had  had  for  first  husband  Thomas  Graves,  the  younger, 
of  Stansted  Abbott,  County  Herts.  She  claimed  his  share  in  the  "  Red  Lion" 
Inn  and  involved  Nicholas  Olmsted  in  a  lawsuit  (in  1610  or  so)  which  was 
decided  in  her  favor.  He  prays  in  his  will  that  his  son  John  shall  have 
the  Inn. 

Prerogative  Court  of  Canterbury,  2  Brundenell,  ith  August,  1634 
Will  of  Thomas  Slany  of  London,  haberdasher. 

Abstract 

Estate  to  be  divided  into  3  parts  according  to  the  Custom  of  London. 
One  third  to  wife  Elizabeth. 


*The  Rev.  J.  J.  Manning,  late  Rector  of  Fairsted,  thought  that  the  farm  called 
Rank's  Green,  in  that  parish,  was  the  one  occupied  by  James  Olmsted,  the  emigrant. 
This  was  in  1894  held  by  Henry  Homsted  Speakman.  Mr.  Speakman  did  not  know 
how  he  came  by  his  middle  name,  which  is  so  like  Olmsted. 

The  name  of  Olmsted  under  the  form  of  Holmested  is  still  known  in  Braintree, 
County  Essex. 


Introduction  xiii 

One  third  to  his  five  chiidren,  John,  Mary,  Lidia,  Sara  and  Elizabeth. 

The  other  third  as  follows: 

To  my  sister  Bazies*  3  children  £5  apiece  the  said  legacy  to  be  paid  to 
Barnaby  Bowtelle  of  Dedham,  for  them. 

To  Joseph  my  sister  Holmested's  youngest  son  a  similar  legacy  to  be 
paid  to  Mr.  Statham  of  Terling. 

To  my  niece  Sara  Holmestead  30s. 

To  my  nephew  Richard  Holmestead  4  nobles. 

Proved  28th  July,  1638. 

Archdeaconry  of  Essex,  Rypton  clxvij  167 

Abstract  of  the  will  of  Als  Hownstedi  of  the  psh  of  Great  Lees,  wedoo. 
2nd  July,  1533. 

To  sons  James  William  and  John 
To  the  High  Altar  of  Lees  Parva  [Little  Leighs]  8s. 
John  Sorell  and  son  James  exor. 
John  Hawkyn  of  Much  Waltham,  supervisor. 
Witnesses: 

Sir  Roger  Hyde,  curat. 
John  Ingelond. 
William  Thare. 
And  others  mo. 

To  be  buried  in  the  churchyard  of  our  Ladi. 

To  Jams  and  William  all  my  copyhold  lands  equally  between  them. 

To  my  son  John  a  seme  of  wheat. 

Proved  2nd  August,  1533. 

Commissary  Court,  Essex,  Herts,  1613. 

"Abstract  of  the  will  of  John  Hawes  the  elder  of  St.  Lawrence  in  the 
County  of  Essex,  yeoman,  7  August,  1613,  proved  12  October,  1613. 
Mentions  son  John  and  Elizabeth,  his  daughter;  kinsman  John  Anthony; 
Charles  Anthony  the  younger,  a  sister's  son;  Martha  Anthony,  youngest 
daughter  of  said  sister;  Frances,  the  eldest  daughter  of  sister  Alice  Anthony; 
John  Olmsted,  son  of  Richard  Olmsted  and  of  daughter  Elizabeth,  Israel, 
their  second  son,  Jedidiah  their  third  son  and  Elizabeth  their  daughter; 
daughter  Elizabeth  wife  of  Richard  Olmstead,  clerk;  Julian  Veale  of  Mai- 
den, widow;  wife  Elizabeth." — The  New  England  Historical  and  Genealogical 
Register,  Vol.  XLl.,  p.  173. 


*See  the  will  of  Richard  Olmsted  of  Norwalk,  Connecticut.     John  Basey  was 
an  original  settler  at  Hartford,  Connecticut. 

tDr.  Manning  says  that  "  Hawnstead  Farm  "  still  exists  in  Great  Leighs. 


Ph 

w 
o 


<! 
iJ 
W 
psl 

O 

iz; 

I— I 

o 
o 
w 
p< 
o 

w 
ffl 

O 

w 


a 
■g 


g  a)  K  h  o  a£. 

i"s  a-s.s 


'  fl  ^ 


3      ,,     <U 

in  .t)    " 

J5    S    ° 


Q— 
ej  o 


s 

-  « 


II 


,a 


_a 


o  o  E  ?  -  m^-S-S-*^ 


O.'S 

-So 


o 
o 


,„   a)  g  i^rh  -  ^  __ 


.2  "^ 


w  s 


fl  a)  o  <iJk3 
OJ2(M  p,+3ta 


^    aj  Is  <U  m  S  t>-^-d 


w 


§M§aigg 
s  ^^  ^   .2  B  «>  g 

W^  S  <n  tj 
J3-OH  O  ?=« 


j3 


is 


ft  o 

^^  o 
■a  2^ 

«  a  „|I5  g 


°|s^w 

S-O  03       ■«  O 


m 


•3"°  ! 


5     S-S 


M    01 
d    03 

WW 


5  a 


W^W 


1      I 


oi     O 


O    CO 


g<  fl°3i-J 

i^  3  o 

.a  o 
-^^  a 

03  ■•-< 
t-— .    Pt 

is 

—    aO 

03  OJ  9 

W 

S8 

■°  2 
03  9 

.S  i 

So 


St. 


o3   o 

Sod 

..  m 

ri. 


Introduction  xv 

Remarks  on  the  Foregoing  Copy  of  the  Harleian  MSS. 

The  Holmestead  or  Olmestede  family  have  not  been  found  in  Lancashire, 
but  they  did  occupy  lands  belonging  to  the  Duchy  of  Lancaster,  i.  e.,  Crown 
lands,  in  Essex. 

There  is  no  Felsted  Grange,  but  Felsted  Barton  formed  part  of  the  pos- 
sessions of  "  Sion  "  alienated  to  Richard  Rich,  17th  March,  1537. 

Nicholas.    There  is  a  will  recorded  of  a  Nicholas  Olmstede,  1578. 

James,  supposed  to  be  the  ancestor  of  the  emigrant. 

John  Holmestead  of  Hawsted  (Halsted)  was  master  of  the  horse  to  Ed- 
ward, 17th  Earl  of  Oxford,  called  the  "Spendthrift,"  and  speculated  largely  in 
the  lands  which  that  nobleman  alienated.   John  Olmestede  had  three  daughters. 

Richard  Holmested  was  the  son  of  William  Holmested,  of  St.  Lawrence, 
County  Essex.  His  wife's  father,  John  Hawes,  was  also  of  St.  Lawrence. 
Will  of  John  Hawes  is  dated  August  7,  1613,  (see  p.  xiii). 

Thomas  Holmested,  minister  at  Kelvedon,  was  the  son  of  John  Olmsted 
of  Felsted  and  Elizabeth  Roo,  his  wife.  His  grandfather  was  William  of 
Felsted.  He  leaves  in  his  will,  1647,  property  situated  in  Felsted  to  brothers 
and  kinsmen  and  nieces  in  Sawbrideworth,  County  Herts. 


EXTRACT  FROM  AN  ADDRESS  OF  WELCOME 

By  Prof.  Everett   Ward  Olmsted,  President   of  the  Olmsted  Family  Associ- 
ation, Delivered  at  E.  Hartford,  Conn.,  June  20,  1912 

In  the  northern  part  of  the  Parish  of  Bumpsted-Helion,  in  the  County  of 
Essex,  England,  stands  a  long,  low,  and  very  ancient  house  of  stone  and 
plaster,  once  moated  round.  This  venerable  manor,  Olmsted  Hall,  now  in 
the  possession  of  Queen's  College,  Cambridge,  is  the  oldest  edifice  in  existence 
with  which  our  family  name  is  connected.  It  was  originally  held  by  one 
Martin  of  Olmsted,  under  the  lordship  of  the  famous  de  Vere  family.  In 
1242  it  was  in  the  possession  of  Maurice  of  Olmsted.  And  so  it  passed  down 
from  father  to  son  for  several  generations. 

By  the  early  part  of  the  fifteenth  century,  however,  it  had  already  passed 
out  of  the  possession  of  those  of  the  name  into  that  of  a  knightly  family  called 
Skrene.  Whether  this  was  a  family  related  by  marriage  with  the  house  of 
Olmsted  or  not,  it  has  been  impossible  to  determine.  It  is  not  unlikely  to 
have  been  the  case,  however.  At  all  events,  in  1474,  this  manor,  together 
with  other  estates,  came  into  the  ownership  of  Wm.  Lord  Hastings,  and  nine 
years  later,  when  he  was  beheaded  and  his  property  confiscated,  Olmsted  Hall 
passed  into  the  hands  of  Elizabeth  Woodville,  widow  of  Edward  IV,  who  was 
then  endowing  as  second  patroness  Queen's  College,  Cambridge. 

Such,  briefly,  is  the  history  of  the  old  Hall  as  far  as  we  know  it.  But 
what  were  the  Olmsteds  doing  all  this  time  since  their  ownership  of  the  Hall 
had  lapsed  ?  Are  we  to  imagine  that  the  family  was  extinct  or  inactive  ? 
By  no  means. 

As  their  over-lords,  the  illustrious  de  Veres,  were  engaged  about  this 
time  in  the  Wars  of  the  Roses,  in  support  of  the  Lancastrian  cause,  and  as  the 
Olmsteds  of  later  generations  have  given  ample  proof  of  their  courage  and 


xvi  Olmsted    Family    Genealogy 

fondness  for  adventure,  it  is  safe  to  surmise  that  some  of  our  ancestors,  at 
least,  rallied  under  the  de  Vere  star  round  the  banners  of  the  red  rose. 

These  were  troublous  times  in  England,  but  the  private  fortunes  of  the 
Olmsteds  were  not  entirely  undermined  by  the  affairs  of  state,  for  m  1565  we 
find  one,  John  Olmsted  of  Bumpsted-Helion,  purchasing  the  manors  of  Hors- 
dens,  Caxton  and  Pentlow,  formerly  the  property  of  Edward,  Lord  Wmdsor  by 
right  of  his  wife,  Catherine,  daughter  of  John  de  Vere.  And  in  1576  we  find 
this  same  John  Olmsted,  Master  of  the  Horse  to  the  Earl  of  Oxford  at  Castle 
Hedingham,  making  another  purchase  of  considerable  importance,  that  of  the 
site  and  mansion  house  of  Stansted  Hall.  This  John  Olmsted,  called  the 
"  Spendthrift,"  was  not  one  of  our  lineal  ancestors,  as  he  left  only  daughters, 
but  he  was  one  of  the  blood,  and  his  traits  are  not  as  yet  extinct,  I  understand. 

As  to  our  direct  ancestors,  we  have  been  able,  by  the  aid  of  the  church 
records  of  Fairsted  and  of  Great  Leighs,  to  trace  descent,  with  a  reasonable 
degree  of  accuracy,  from  one,  Richard  Olmsted,  born  about  1430,  whose  de- 
scendant James  married  Alice  and  had  three  sons,  of  whom  James,  Jr.,  born 
about  1550,  by  his  wife  Jane  Bristow,  was  father  of  another  James,  the  Colonist, 
and  of  Richard,  the  father  of  the  three  young  emigrants  who  accompanied 
their  Uncle  James  to  New  England,  namely,  Richard,  John  and  Rebecca. 

The  cause  of  the  emigration  of  our  Puritan  forefathers  from  England  to 
America  is  a  matter  of  historical  record,  but  it  may  not  be  amiss  to  recall  the 
subject  here. 

During  the  last  half  of  the  reign  of  Queen  Elizabeth  a  great  change  had 
come  oyer  the  people  of  England.  As  Green  puts  it,  "  England  became  the 
people  of  a  book,  and  that  book  was  the  Bible."  Even  the  love  of  pure  let- 
ters of  the  Renaissance  gave  way  to  the  love  of  this  book.  It  was  in  every- 
body's home,  and  its  influence  upon  the  mind  and  conscience  of  the  people 
was  amazing.  "  A  new  conception  of  life  and  of  man  superseded  the  old." 
"  Theology  rules  there,"  said  Grotius,  speaking  of  England  .'shortly  after 
Elizabeth's  death. 

A  certain  gravity  of  demeanor  disclosed  itself  even  in  the  country  gen- 
tlemen like  our  ancestors,  whose  diversions  before  this  had  been  of  the  lighter 
sort,  such  as  hawking,  fencing  and  dancing.  The  brilliancy  of  dress  of  the 
Renaissance  disappeared.  A  more  sober  vestment  characterized  the  Puritans, 
and  an  increasing  fondness  for  simplicity  in  all  things,  but  especially  in  the 
forms  of  worship.  Most  of  the  Puritans  were  undesirous  of  separating  them- 
selves from  the  Church  of  England,  but  they  attempted  to  "purify"  it  from 
within,  and  to  simplify  its  ritual,  which  reminded  them  of  popery.  They 
refused  to  wear  the  surplice,  to  baptize  with  the  sign  of  the  cross,  to  bow  at  the 
name  of  Jesus,  to  make  use  of  the  ring  in  the  marriage  ceremony,  and  to 
acknowledge  the  divine  authority  of  the  episcopate. 

Elizabeth  had  tried  in  vain  to  force  her  people  into  an  acceptance  of  the 
church  administration  that  she  prescribed,  and  had  gone  so  far  as  to  execute 
certain  non-conformists. 

Then  came  James,  the  hope  of  the  Puritans,  but,  although  educated  as  a 
Presbyterian,  upon  his  accession  to  the  throne  he  "renounced  the  Calvinistic 
sympathies  he  had  cherished  in  Scotland,"  and  turned  a  deaf  ear  to  the  pleas 
of  his  Puritan  subjects. 

It  was  about  this  time  that  the  Separatist  congregation  at  Scrooby 
succeeded  in  leaving  England,  and  settled  for  a  brief  while  in  Holland,  whither 
a  portion  set  sail  for  the  New  World  in  the  Mayflower,  landing  at  Plymouth, 
Dec.  21, 1620. 


Introduction  xvii 

Meanwhile,  the  Puritans  remaining  in  England  had  fallen  upon  bitter 
days,  by  the  accession  in  1625  of  Charles  I  to  the  throne  of  his  father.  The 
new  monarch's  chief  religious  advisor  was  Wm.  Laud,  Bishop  of  London, 
and  later  Archbishop  of  Canterbury.  This  eminent  but  narrow-minded  divine 
was  a  formalist  by  temperament  and  education.  The  crude  simplicity  of  the 
reformed  church  was  repugnant  to  him,  and  he  determined  to  restore  to  the 
Church  of  England  the  pomp  and  ceremonial  that  he  deemed  was  its  rightful 
possession,  as  a  branch  of  the  great  Catholic  Church  of  the  world. 

"Bowing  to  the  altar  was  introduced  into  all  cathedral  churches."  The 
communion  table  was  given  its  pre-Reformation  position  in  the  chancel, 
instead  of  the  position  it  had  occupied  for  more  than  half  a  century  in  the  middle 
of  the  nave.  Most  shocking  of  all  to  Puritan  standards,  diversions  on  the 
Sabbath  day  were  not  only  encouraged  by  Laud  and  his  supporters,  but  every 
English  pastor  was  compelled  by  royal  order  to  read  from  the  pulpit  a 
declaration  in  favor  of  Sunday  pastimes.  Refusal  to  comply  with  these 
and  similar  orders  was  met  with  fines,  imprisonment,  confiscation  of  property, 
and  even  execution. 

Such  was  the  condition  of  affairs  in  1630,  when  in  the  County  of  Essex, 
in  the  neighborhood  of  our  Olmsted  ancestors,  the  Reverend  Mr.  Thomas 
Hooker,  a  preacher  of  great  ability  and  renown,  was  silenced  for  non-con- 
formity. To  escape  imprisonment  and  worse,  he  fled  to  Holland.  Indeed,  it 
was  well  that  he  fled,  for  he  might  have  met  the  fate  of  another  non-conformist 
minister  who  was  that  same  year  "pilloried,  whipped,  branded,  slit  in  the  nos- 
trils, and  deprived  by  successive  mutUation  of  his  ears." 

Up  to  this  time  emigration  to  America  had  been  slow,  and  the  colony  in 
New  England  numbered  only  some  few  hundred  souls,  but  now  the  Puritan 
exodus  began  upon  ah  unprecedented  scale.  Two  hundred  Puritans  had  re- 
cently embarked  for  Salem.  These  were  soon  followed  by  eight  hundred  more 
under  John  Winthrop.  These  in  turn  were  followed  by  seven  hundred  more. 
In  all,  seventeen  ships  had  beaten  their  way  across  the  seas  before  the  close 
of  the  year  1630.  "  Nor  were  these  emigrants,"  as  Green  declares,  "like  the 
earlier  colonists  of  the  South,  'broken  men,'  adventurers,  bankrupts,  criminals; 
or  simply  poor  men  and  artisans,  like  the  Pilgrim  Fathers  of  the  Mayflower. 
They  were  in  great  part  men  of  the  professional  and  middle  classes;  some  of 
them  men  of  large  landed  estate." 

Of  the  latter  class  was  the  family  of  our  honored  relative,  James  Olmsted, 
who,  together  with  two  sons,  Nicholas  and  Nehemiah,  two  nephews,  Richard 
and  John,  and  a  niece,  Rebecca,  arrived  in  New  England,  on  the  Lord's  Day, 
Sept.  16, 1632,  in  the  ship  Lyon,  under  Capt.  Pierce,  after  a  voyage  of  12  weeks 
from  Braintree,  England.  There  were  123  passengers,  of  whom  50  were 
children. 

"  They  settled  first  at  Mount  Wallaston,  now  Quincy,  near  Boston,  but 
in  the  course  of  the  year,  'by  order  of  the  Court,'  they  removed  to  Newtown , 
now  Cambridge." 

"  The  recent  settlers  of  Newtown,"  says  Holmes,  "had,  while  in  England, 
attended  the  ministry  of  the  Reverend  Thomas  Hooker,  who,  to  escape  fines 
and  imprisonment  for  his  non-conformity,  had  now  fled  into  Holland."  So, 
as  Mather,  another  contemporary,  remarks,  "  immediately  after  their  settle- 
ment at  Newtown,  they  expressed  their  earnest  desires  to  Mr.  Hooker  that  he 
would  come  over  into  New  England  and  take  the  pastoral  charge  of  them.  At 
their  desire  he  left  Holland,  and,  having  obtained  Mr.  Samuel  Stone  .... 


xviii  Olmsted    Family    Genealogy 

as  an  assistant  in  the  ministry,  took  his  passage  for  America,  and  arrived  at 
Boston,  Sept.  4,  1633." 

He  proceeded  at  once  to  Newtown,  to  take  up  the  duties  of  his  pastorate. 
There  the  Brain  tree  Colony,  as  it  was  termed,  abode  until  the  summer  of  1636, 
when,  dissatisfied  by  the  form  of  government  of  the  colony  of  Massachusetts 
and  tempted  by  the  charm  of  this  pleasant  Connecticut  valley,  of  which  they 
had  heard  reports,^  they  "took  their  departure  from  Cambridge,"  and,  in  the 
words  of  Trumbull,  "travelled  more  than  a  hundred  miles  through  a 
hideous  and  trackless  wilderness,  to  Hartford.  They  had  no  guide  but  their  com- 
pass;jnade  their  way  over  mountains,  through  swamps,  thickets,  and  rivers, 
which  were  not  passable  but  with  great  difficulty.  They  had  no  cover  but 
the  heavens,  nor  any  lodgings  but  those  which  simple  nature  afforded  them. 
They  drove  with  them  a  hundred  and  sixty  head  of  cattle,  and  by  the  way, 
subsisted  on  the  milk  of  their  cows.  Mrs.  Hooker  (wAo  was  ill)  was  borne 
through  the  wilderness  upon  a  litter.  The  people  generally  carried  their 
packs,  arms,  and  some  utensils.  They  w^re  nearly  a  fortnight  on  their 
journey." 

This  brings  us  in  our  narration  of  the  wanderings  of  our  worthy  family  to 
the  beautiful  city,  near  which  we  have  met  today  to  do  them  honor.  The 
family  was  soon  to  separate.  Indeed,  my  own  ancestor,  Richard  Olmsted, 
who  was  a  youth  of  20  when  he  arrived  in  America  with  his  Uncle  James, 
was  now  a  young  man  of  24.  That  he  was  married  by  1640  is  more  than  prob- 
able, for  we  find  that  by  that  date  he  had  quit  his  uncle's  house,  and  was  in 
possession  of  a  home  lot  of  his  own.  The  records  show  that  at  a  town  meeting 
on  the  1 1th  of  January,  1640,  a  vote  was  passed,  taking  part  of  the  lot  of  Richard 
Olmsted  for  a  burial  ground.  "  This  is  the  groimd  in  the  rear  of  the  First 
Church  buildings  on  Main  Street,"  as  Walker  tells  us,  "where  so  many 
of  Hartford's  early  dead  still  repose."  It  contains  a  monument  to  the  early 
settlers  of  this  city,  and  is  worthy  of  a  pilgrimage,  if  any  of  you  have  not  yet 
seen  it.  James  Olmsted's  lot  was  on  Front  street,  not  far  from  where  the  gas 
works  now  stand. 

However,  as  I  have  said,  the  family  was  soon  to  part  company. 
The  wanderlust  was  upon  them,  and  in  1651  Richard  Olmsted,  defying 
the  dangers  of  wild  beast  and  Indian,  struck  still  deeper  into  the 
wilderness,  and  founded,  with  his  family  and  with  other  friends,  the  town  of 
Norwalk. 

There  remains  to  me  now  only  the  pleasant  duty  of  welcoming  to  this 
meeting  you,  my  kinsmen  and  friends,  who  have  deemed  it  worth  while  to 
check  the  busy  looms  of  toil,  and  to  ponder  a  little  upon  the  courage,  upon  the 
devotion  to  principle,  and  upon  the  love  of  liberty  that  characterized  our 
revered  forefathers.^ 


1-  James  Olmsted  is  said  to  have  been  one  of  twelve  men  dispatched  by  the  Colony 
in  the  summer  of  1634  to  investigate  lands  along  the  Connecticut  River. 

2.  The  author  is  indebted  for  some  of  the  matter  in  the  foregoing  sketch  to  the 
following  works: 

John  Richard  Green,  A  Short  History  of  the  English  People,  London,  1889,  Part  III. 
John  Fiske,  The  Beginnings  of  New  England ,  Boston,  1898. 

Benjamin  Trumbull,  A  Complete  History  of  Connecticut,  New  Haven,  1818,  Vol.  I. 
George  Leon  Walker,  History  of  the  First  Church  in  Hartford,  Hartford,  1884. 


The  Olmsted  Christening  Blanket 


FAMILY   HEIRLOOMS 
THE  OLMSTED  CHRISTENING  BLANKET 

By  Miss  Fannie  M.  Olmsted  of  Hartford,  Conn. 

When  James  Olmsted  in  1632,  with  a  small  company  of  kinsmen  in  a 
larger  body  of  compatriots,  turned,  disheartened,  from  the  civil  and  religious 
questions  that  vexed  their  country,  to  face  at  the  age  of  fifty-two  the  unknown 
problems  of  her  colonies  in  New  England,  he  left  a  desolated  home  at  Fairsted. 
In  the  God's  Acre  of  that  "  fair  place  "  slept  his  wife  and  four  of  their  seven 
children. 

Mary,  baptized  AprU  18,  1621;  the  mother  buried  April  21st;  the  baby 
buried  April  24th.  The  parish  register  tells  this  sorrowful  chapter  of  the  story; 
and  if  only  for  this  one  association  it  is  easily  understood  why  there  was  brought 
among  the  family  possessions  to  the  New  World  the  christening  blanket,  or 
"  bearing-cloth,"  such  as  was  used  at  that  time  for  infants  upon  ceremonial 
occasions. 

This  interesting  relic  is  still  in  existence,  having  been  handed  down  from 
parent  to  child  in  the  following  direct  line:  — James*  (d.  1640),  Nicholas^  (d. 
1684),  Joseph'  (d.  1726),  Joseph*  (d.  1762),  Joseph'  (d.  1775),  Simeon"  (d, 
1803),  Joseph'    (d.  1861),  Joseph,  Jr.,  M.D.'  (d.  1864). 

During  later  generations  the  merciless  theology  had  softened,  which 
prompted  the  baptism  of  children  in  church  the  Sunday  after  birth,  and  the 
last  person  for  whom  the  "  bearing-cloth  "  was  used.  Dr.  Olmsted,  was  eight 
months  old  when  carried  on  it  to  the  First  Congregational  Church  at  Enfield, 
September  2,  1821,  to  be  christened  by  the  Rev.  Francis  Le  Baron  Robbins. 

The  blanket  is  now  in  the  possession  of  Dr.  Olmsted's  children.  It  is 
of  yeUow  satin  damask,  not  unlike  cloth-of-gold  in  effect,  handsome  in  itself, 
but  extremely  trying  to  the  infant  complexion,  which  caused,  perhaps,  a  fas- 
tidious parent  to  deny  the  present  owners  the  honor  of  making  their  first 
church  visitation  in  it. 

It  measures  45  by  32  inches,  there  being  two  breadths  of  the  narrowly 
woven  fabric.  A  quilted  lining  once  formed  part  of  the  garment,  it  is  said, 
but  long  since  some  thrifty  ancestress,  more  housewifely  than  antiquarian  in 
taste,  removed  this  moth-alluring  feature,  disclosing  a  seam  "  backstitched  " 
with  exquisite  nicety  along  the  red  silk  selvedge. 

Whose  deft  fingers  fashioned  it  and  what  loom  wove  the  rich  textile  we 
know  not.  Design  and  texture  suggest  the  Orient,  and  it  is  most  probable 
that  a  ship  of  the  East  India  or  the  Turkey  Company  brought  it  from  far-away 
Persia  or  Arabia  or  India  or  China,  whence  came  so  many  luxuries  to  the 
English  homes  of  that  period. 

The  parish  registers  of  Lees  Magna  and  Fairsted  are  rich  in  baptismal 
records  of  the  family;  a  Christian  lineage,  we  see,  but  here  again  the  history 
of  the  bearing-cloth  beyond  the  seas  is  conjectural.  Fancy  may  have  play  in 
these  matters,  each  dreamer  for  himself,  the  known  facts  are  that  by  nine 
generations  of  the  same  name  the  relic  has  been  treasured  in  a  Connecticut 
home. 


XX  Olmsted  Family  Genealogy 

The  appraisers  of  James  Olmsted's  estate,  John  Steel  and  Edw.  Stebbing, 
neighbors  not  only  in  the  "  New  Towne  "  now  called  Hartford,  but  in  that 
earlier  "  New  Towne  "  which  became  Cambridge,  note  the  item,  "  diuers 
smale  things  in  a  trunke,"  valued  at  £Z.  Was  it  the  trunk  that  "  Grand- 
father Olmsted  "  kept  for  security  imder  the  head  of  his  bed,  from  which  he 
used  to  take  the  christening  blanket  to  show  to  favored  visitors  of  an  earlier 
generation  than  ours  ?  He  was  born  May  14,  1776.  His  great-grandfather, 
the  grandson  of  James,  died  but  fourteen  years  before,  and  intervening  genera- 
tions kept  the  story  fresh.  There  was  no  chance  in  this  direct  and  constantly 
overlapping  succession  for  memory  to  distort  the  facts,  however  few  details 
have  been  transmitted. 

Christening  blankets  similar  to  this  are  not  unknown,  but  they  are  un- 
common. Governor  Bradford's  (1590)  is  still  preserved,  and  occasionally 
one  that  has  enwrapped  babies  destined  for  worthy,  if  less  eminent  careers,  is 
found.  The  Olmsted  blanket,  however,  is  the  only  one  known  by  the  writer 
to  have  been  so  long  in  the  possession  of  lineal  descendants.  By  them  it  has 
been  treasured  in  memory  of  an  ancestor  whose  name  is  on  the  Founders' 
Monument  in  Hartford's  Ancient  Cemetery,  and  whose  earlier  home  was  on 
the  present  site  of  Harvard  University.  Thence,  after  passing  a  few  years 
peculiarly  honored  and  trusted  by  the  little  community,  James  Olmsted 
preceded  his  pastor  and  near  neighbor,  the  Rev.  Thomas  Hooker,  to  the 
Connecticut  Valley,  where  the  christening  blanket  has  been  at  home  for  over 
two  hundred  and  seventy-five  years. 


THE  OLMSTED  TANKARD 

Scarcely  less  interesting  than  the  Olmsted  Christening  Blanket  is  the 
Olmsted  Tankard,  which  is  said  to  have  been  brought  over  also  from  England 
in  the  good  ship  "  Lyon  "  in  1632,  and  which  is  held  to  be  the  "  one  woodden 
cuppe  "  mentioned  in  the  inventory  of  the  estate  of  James  Olmsted.  It  is 
now  in  the  possession  of  his  descendant,  Mr.  Ralph  Wm.  Cutler,  of  Hartford, 
Conn.  It  is  made  of  white  cedar,  with  handle  and  cover  of  white  pine  and 
hoops  of  split  willow. 

Such  tankards  were  occasionally  brought  to  America  by  the  early  colonists, 
but  only  a  few  of  them  are  still  in  existence.  For  its  age,  its  unusual  beauty 
of  outline,  and  the  memories  that  attach  to  this  old  cedar  "  cuppe,"  from 
which  the  Olmsteds  may  have  drunk  to  the  success  of  their  quest  for  liberty 
in  a  new  land,  before  setting  out  from  their  English  home,  we  prize  the  Olmsted 
Tankard. 


Old  Olmsted  Tankard 


GENEALOGICAL 


Descendants 

of  James  Olmsted  of 

Hartford,  Conn. 


FIRST  GENERATION 

JAMES  OLMSTED,  the  ancestor  of  the  Hartford,  Ct.,  branch  of  the  Olm- 
sted family,  was  the  son  of  James  and  Jane  (Bristow)  Olmsted  of  Great  Leighs, 
Essex  Co.,  England,  where  he  was  bap.  Dec.  4,  1580.  He  married  at  Great 
Leighs,  Oct.  26,  1605,  Joyce  Cornish,  who  died  and  was  buried  at  Fairsted, 
Essex  Co.,  April  21,  1621. 

1,  Faith;  bap.  Jan.  7,  1606,  at  Great  Leighs,  Essex  Co.,  Eng.;  she  was 
buried  at  Fairsted,  Mar.  3,  1627.  2,  Frances;  bap.  at  Fairsted,  Feb.  14, 
1609.  3,  Mabel;  bap.  at  Fairsted,  Sept.  30,  1610;  buried  there  Feb.  18, 
1621.  4,  Nicholas  +.  5,  James;  bap.  at  Fairsted,  Jan.  22,  1615;  probably 
died  young.  6,  Nehemiah +■  7,  Mary;  bap.  at  Fairsted,  April  18,  1621; 
buried  Apr.  24,  1621. 

"  In  a  large  volume  bound  in  vellum,  now  in  the  Rolls  Office,  Chancery 
Lane,  London,  are  records  of  a  few  of  the  early  emigrants  to  New  England. 
On  the  cover  of  the  volume  containing  the  earliest  of  such  records  yet  dis- 
covered, is  this  inscription: — 

"  A  booke  of  Entrie  for  Passengers  by  y^  Comission,  and  Souldiers 
according  to  the  Statuti"  passing  beyond  the  Seas,  begun  at  Christmas, 
1631,  and  ending  at  Christmas,  1632." 

xxij"  Junij  1632. — The  names  of  such  Men  transported  to  New  England  to  the 
Plantacon  there  p'r  Cert,  from  Capten  Mason  have  tendred  and  taken  the  oath 
of  allegeance  according  to  the  Statute." 

(There  follow  33  names  of  men.     Among  them  is) 
James  Olmstedd 
From  the  New  England  Hist.  &  Genealogical  Register.    Vol.  XIV,  pp.  300-301. 

The  family  were  Puritans,  and  James  Olmsted  came  to  New  England 
with  two  sons,  two  nephews  and  a  niece,  in  the  ship  Lyon,  Capt.  Pierce,  which 
arrived  at  Boston,  Mass.,  on  the  Lord's  Day,  Sept.  16,  1632,  with  123  passen- 
gers, of  whom  50  were  children,  after  a  voyage  of  12  weeks  from  Braintree, 
England. 

They  settled  first  at  Mount  WoUaston,  now  Quincy,  near  Boston,  but 
in  the  course  of  the  year,  "  by  order  of  the  Court  they  removed  to  New  Town, 
now  Cambridge,  where  James  Olmsted  had  his  house  lot  on  the  northerly 
side  of  Harvard  St.,  upon  or  near  the  spot  occupied  by  what  has  long  been 
known  as  the  '  President's  House,'  now  called  the  Wadsworth  House.  This 
was  the  second  piece  of  land  acquired  by  Harvard  College. 

"  James  Olmsted  was  made  a  freeman  Nov.  6,  1632,  and  was  chosen 
Constable  by  a  popular  vote  (the  first  one  so  chosen)  Nov.  3,  1634.  At  a 
general  meeting  of  the  whole  town,  Feb.  3,  1634-5,  it  was  agreed  upon  by  a 
joint  consent  that  seven  men  should  be  chosen  to  do  the  whole  business  of 
the  town,  and  so  continue  until  the  first  Monday  in  November  next,  and  until 
new  men  be  chosen  in  their  room;  so  there  were  then  chosen  John  Haynes, 
Symon  Bradstreat,  John  Taylcott,  William  Westwood,  John  White,  William 
Wadsworth  and  James  Olmsted.  Also  there  was  chosen  to  join  (with)  James 
Olmsted,  Constable,  John  Benjamin,  Daniel  Denison,  Andrew  Warner  and 


6  Olmsted  Family  Genealogy 

William  Spencer,  which  five  according  to  the  order  of  Court  (shall)  survey 
the  town  lands  and  enter  the  same  in  a  Book  appointed  for  that  purpose. 
It  is  further  ordered  that  these  five  men  (shall)  meet  every  first  Monday  in 
the  month  at  the  Constable's  house  in  the  forenoon  at  the  ringing  of  the 
bell." 

The  Braintree  Colony,  as  they  were  called,  after  estabUshing  themselves 
at  Cambridge,  wrote  to  Rev.  Mr.  Hooker  in  Holland,  expressing  their  earnest 
desire  that  he  would  come  over  and  take  the  pastoral  charge  of  them.  He, 
in  compliance,  came,  landing  in  Boston  Sept.  4,  1633,  bringing  with  him  as 
assistant  Samuel  Stone,  and  on  the  1 1th  of  October  he  became  their  pastor. 

"  Being  straightened  for  room  they  decided  to  move,  and  in  the  summer 
of  1634  twelve  men  from  the  town  in  the  Bay  were  despatched  to  examine 
the  lands  on  the  Conn.  River,  then  called  the  Fresh  River.  They  were  called 
adventurers,  and  were  the  earliest  immigrants  to  Hartford."  James  Olmsted 
was  one  of  the  company. 

Their  report  being  favorable,  "  they  resolved  to  begin  several  plantations 
there.  On  the  15th  of  Oct.,  1635,  about  60  men,  women  and  children  went 
by  land  towards  Connecticut  with  their  cows,  horses  and  swine.  They  arrived 
on  the  banks  of  the  river  at  Hartford,  October  29,  1635,  O.  S.,  Nov.  9,  N.  S. 
Scarcely  had  they  reached  the  place  of  their  destination  before  the  winter 
was  upon  them  in  great  severity.  Their  Vessels  in  which  they  had  embarked 
their  furniture  and  provisions  had  either  been  wrecked  on  the  coast,  or  were 
frozen  in  at  the  mouth  of  the  river.  Soon  famine  began  to  stare  them  in  the 
face,  and  to  save  their  lives  the  greater  part  of  the  settlers  were  obliged,  in 
the  depth  of  winter,  to  make  their  way  through  the  wilderness,  or  around  the 
coast  by  water  to  Massachusetts.  The  sufferings  of  the  few  that  remained 
were  extreme.  The  winter  was  one  of  great  severity,  and  after  all  they  could 
obtain  by  hunting,  and  from  the  Indians,  they  were  obliged  to  subsist  on 
acorns,  malt  and  grains." 

On  the  31st  of  May,  1636,  Thomas  Hooker  and  his  entire  flock  of  about 
100  souls  took  their  departure  from  Newtown.  They  were  a  fortnight  on  the 
way  through  the  wilderness. 

James  Olmsted  was  one  of  the  original  proprietors  of  Hartford,  and  in 
the  Land  distribution  of  June,  1639,  he  received  70  acres.  That  he  was  a 
man  highly  considered  in  the  community  in  which  he  lived  is  evident  from 
the  prominence  that  his  name  occupies  in  the  old  list  of  the  "  Original  and 
early  members  (1633-1639)"  of  the  first  church  of  Hartford,  in  which  list  his 
name  comes  twelfth,  and  in  such  illustrious  company  as  follows:  Gov.  John 
Haynes,  Gov.  George  Wyllys,  Gov.  Edward  Hopkins,  Gov.  Thomas  Wells, 
Gov.  John  Webster,  Rev.  Thomas  Hooker,  Rev.  Samuel  Stone,  Elder  William 
Goodwin,  Major  William  Whiting,  Hon.  Matthew  Allyn,  Hon.  John  Talcott, 
James  Olmsted. 

In  the  Town  Records,  Mar.  25,  1640,  "  it  is  further  ordered  that  James 
Olmsted  and  William  Wadsworth  shall  view  the  place  Nathaniel  Richards 
desires  for  to  set  on;  and  if  they  see  cause,  to  sett  out  a  place  for  him." 

James  Olmsted's  house  lot  was  on  the  road  from  Little  River  to  the  North 
Meadow.  It  was  the  main  road  from  Windsor  to  Wethersfield,  now  Front 
street.  The  house  which  James  or  his  son  Nicholas  built  on  this  lot  was 
standing  until  about  1835.  There  are  now  three  brick  houses  on  the  lot, 
not  far  from  the  gas  works.    He  d.  in  Sept.  or  Oct.,  1640,  in  Hartford. 


First    Generation  7 

The  Rev.  Thomas  Hooker  mentions  in  a  letter  the  death  of  James  Olm- 
sted: "  Slept  sweetly  in  the  Lord,  having  carried  himself  gratiously  in  his 
sickness." 

From  the  will  of  James  Olmsted  an  intimation  is  to  be  gathered  that  he 
died  after  a  very  short  and  severe  illness,  during  which  illness  his  will  was 
made.  After  the  death  of  his  wife  in  England,  he  appears  not  to  have 
married  again,  as  no  mention  is  made  of  a  wife  in  his  will,  nor  is  mention 
made  of  any  othSr  children  than  Nicholas  and  Nehemiah.  Among  the 
legatees  there  appears  the  name  of  Rebecca  Olmsted,  a  niece  who  lived  with 
him  at  the  time  of  his  death,  and  who,  says  James  Savage  of  Boston,  came 
over  with  him.  To  her  is  left  a  small  sum  that  had  probably  been  held  by 
him  in  trust.  In  an  appendix  to  his  will,  two  kinsmen  are  named,  who,  says 
Hawley  Olmsted,  were  doubtless  nephews  of  James  1st.  Mr.  Savage  also  so 
regards  them,  and  advances  the  conjecture  that  they  also  came  over  the 
water  with  their  uncle.  The  names  of  these  kinsmen  or  nephews  were 
Richard  and  John  Olmsted. 

The  Last  Will  and  Testament  of  James  Olmstead 
Late  of  Hartford,  decesed.' 
This  is  my  wyll,  to  giue  my  Estate  betweene  my  two  sonns,  that  is  to  say, 
the  on  halfe  to  my  sonn  Nicholas,  and  the  other  halfe  to  my  sonne  Nehemiah, 
equally  deuyded  betweene  the  both,  w""  this  reseruation,  that  if  my  brother 
Lumus  doe  make  his  word  good  to  make  my  sonne  Nicholis  wifes  portion  as 
good  as  any  child  he  hath,  for  so  I  vnderstand  his  p^'mise  is,  but  if  he  shall 
refuse  so  to  doe,  I  shall  then  refuse  to  giue  my  sonn  any  p'te  of  my  moueable 
goods,  cattell  or  debts,  but  my  will  is  to  leaue  the  thing  w'*"  Richard  Webb 
and  William  Wodsworth  to  see  my  Brother  Lumus  doe  p''forme  his  p''mise, 
and  as  the  said  Richard  Webb  and  Will'  Wodsworth  shall  doe  I  shall  be  con- 
tent. And  if  my  Brother  Lumis  doe  p'forme  his  p''mise,  then  my  will  is  their 
portions  shall  be  a  like,  only  Nicholis  shall  abate  so  much  as  I  gaue  him  before. 
And  my  will  is  that  my  sonne  Nehemiah  shall  giue  out  of  his  portion  ten  pownd 
to  my  Cossen  Rebeca  Olmstead  that  now  dwelleth  w""  me,  and  he  shall  pay 
yt  her  w''''in  three  yeares  after  my  dicease,  and  I  leaue  her  to  be  disposed  by 
Richard  Webb  and  Will'  Wadsworth,  and  as  shee  shall  carry  herselfe,  yt  shall 
be  in  their  power  ether  to  giue  her  the  tenn  pownd  or  to  deteyne  yt  fro  her. 
I  doe  giue  my  searuant  Will'  Corby  fine  pownd,  to  be  paid  when  his  tyme  coms 
forth,  and  I  doe  will  my  sonne  Nehemya  to  pay  him  out  of  his  owne  portion: 
And  I  doe  will  that  Will'  Corby  doe  searue  his  tyme  w"'  my  sonne  Nehemiah. 
And  I  leaue  my  sonne  Nehemiah  w'"  Richard  Webb  and  Will'  Wodsworth, 
intreating  the  to  haue  the  ouer  sight  of  him,  and  the  disposeing  of  him  as  their 
owne  child.  But  if  my  sonne  Nehemiah  shall  goe  contrary  in  bestowing  him- 
self e  any  way  contrary  to  the  judgement  of  my  two  frinds.  Rich:  Webb  and 
Will'  Wodsworth,  then  yt  shall  be  in  their  power  to  comaund  and  take  a  hun- 
dred pownd  of  his  Estate,  and  dispose  of  yt  as  they  thinke  fitt.  I  giue  to  my 
two  frynds  Richard  Webb  and  Will'  Wodsworth,  w'"  I  put  in  trust,  six  pownds 
and  a  marke  to  be  paid  equally  betwixt  the,  and  my  two  sonns  shall  pay  the, 
the  one  pay  the  one  halfe  and  the  other  pay  the  other  halfe. 

Witnesse,  the  28"^  of  September,  1640,  Ja:  Olmstead. 

Richard  Webb, 

Will'  Wodsworth. 

1  James  Olmsted's  will,  codicil,  and  inventory  are  copied  from  The  Public  Records  of  the 
Colony  of  Connecticut,  prior  to  the  Union  with  the  New  Haven  Colony,  May,  1665,  by  J.  Hammond 
Trumbull, -Hartford,  Brown  &  Parsons,  1850,  pp.  446-449.  Unfortunately,  the  original  will 
of  James  Olmsted  has  disappeared  from  the  Hartford  probate  records. 


8  Olmsted  Family  Genealogv 

Wee  whose  names  are  hereunder  written,  the  frynds  intrusted  by 
the  decesed  w'^rn  named,  haueing  litell  acquayntance  w'"  things  of  this  nature, 
and  being  by  him  suddenly  caled  hereunto,  in  a  sore  stresse  and  pang  of  his 
sicknes,  wherein  he  expected  a  p'sent  dep'^ting,  he  being  senceble  of  his  owne 
weakenes,  hasted  to  an  issue  of  this  busines,  did  seuerall  tymes  desire  vs  to 
aduise  him  what  he  should  doe,  and  many  times  did  wishe  us  to  doe  what  we 
thought  meet  o'selues. 

Now  we  haueing  since  his  disease,  togather  w'"  his  two  sonns,  Nicholas 
&  Nehemiah,  to  who  he  hath  bequethed  his  estate,  taken  into  more  serious 
consideration  what  is  done,  and  obsearueing  some  things  to  be  ouerpast,  of 
w'^"  we  are  p^swaded  that  if  ether  they  had  com  to  his  owne  mynd,  or  otherwise 
had  then  bine  suggested  by  vs,  he  would  redily  and  cherefully  haue  attended 
thereunto:  Wee  therefore,  togather  w'"  the  reddy  &  free  consent  of  his  sonns 
abouesaid,  (well  knowing,  out  of  long  and  good  experience,  the  disposition  and 
constant  practice  of  their  father,)  hath  mutually  agreed,  as  desierus  to  fulfil 
that  w""  we  conceaue  to  be  his  mynd,  to  ad  to  those  bequethed  w""  are  spesified 
w*in,  these  legases  following: 

That  is  to  say,  to  his  Kynsmen  Richard  Olmstead  fine  pownd,  and  to  his 
Kynsman  John  Olmstead  fiue  pownd,  to  be  paid  vnto  them  w*in  three  yeres 
after  his  disease.  And  vnto  the  Church  of  Christ  in  Hartford,  Twenty  pownds, 
to  be  paid  at  the  same  tyme  of  three  yeres  after  the  decease  of  there  said  father. 
In  witnesse  whereof  we  haue  sett  to  our  hands. 

Nicholas  Olmstead 

Will'  Wadsworth  Nehemiah  Olmsted 

"  This  codicil  shows  that  James  Olmsted's  illness  was  a  sudden  one,  and 
that  between  himself  and  his  sons  there  existed  so  close  an  affection  and  sym- 
pathy that  after  his  death  they  gave  bequests  to  his  kinsmen  and  church  as 
they  felt  he  would  have  done,  and  so  honorably  dealt  with  the  disposition  of 
their  inheritance,  though  not  legally  bound  so  to  do.  I  like  to  note  this  sense 
of  honor  in  the  blood,  and  think  it  has  been  transmitted  unpolluted  to  their 
descendants."' 

Sep:  28"''    An  Inventory  of  the  goods  and  Cattell  of  James  Olmestead  of 

H  artford,  deceased  in  the  yere  of  o"^  Lord,  1640  £ 

Imp™    one  horse,. '. 20.  0.  0 

It.  one  mare, ' 15.  0.  0 

It.  one  mare  colt, 10.  0.  0 

It.  one  yoke  of  steeres, 30.  0.  0 

It.  one  single  steere, 13.  0.  0 

It.  four  cowes, 47.  13.  4 

It.  three  calues, 10.  10.  0 

It.  thirteene  hoggs, 18.  0.  0 

It.  eightscore  bush'  of  Indean  come, 24.  0.  0 

It.  30  bush'  of  sumer  wheat, 7.  Q.  0 

It.  12  bush'  of  pease, 2.  10.  0 

It.  15  load  of  hay, 10.  0.  0 

It.  8  bush'  of  molt, 2.  0.  0 

It.  one  young  heifer  and  on  young  steere, 13.  0.  0 

It.  one  young  steere  at  Paq'nuck, 8.  0.  0 

It.  one  cow  hide, 0.  10.  0 

1  Extract  from  a  letter  by  Mrs.  John  M.  Holcombe  of  Hartford,  Conn. 


0. 

0 

0. 

0 

6. 

0 

12. 

0 

16. 

0 

0. 

0 

10. 

0 

10. 

0 

0. 

0 

10. 

0 

7. 

0 

0. 

0 

3. 

0 

0. 

0 

13. 

0 

7. 

0 

8. 

0 

13. 

0 

First    Generation 

It.  3  ewe  goats  &  a  wether, 7. 

It.  one  wayne, 3. 

It.  2  yoaks  &  the  Iron  worke, 0. 

It.  one  plow,  two  plow  irons,  &  a  chayne, 1. 

It.  one  gang  of  harrow  tynes, 0. 

It.  onfi  smale  chest  w*  old  iron  &  some  tooles, 3. 

It.  old  sithes  &  on  new  on, 0. 

It.  one  pyke  &  Costlitte*, 1. 

It.  two  hand  sawes,  one  frameing  saw,  one  hack  saw, 1. 

It.  one  nayle  boxe, 1. 

It.  four  howes, 0. 

It.  two  mattocks,  on        , 1. 

It.  one  chese  p'sse,  old  hogsheads  &  a  pype, 1. 

It.  2  beare  hogsheads,  two  beare  barrells,  2  powdring  tubbs, 

4  brueing  vessells,  1  cowle,  2  firkins, 2. 

It.  wymbles,  chysells,  hammers,  pynsers, 0. 

It.  coUers  &  harnes,  saddell  and  pannellf,  halters  &  brydle,  1. 

It.  fiue  pyke  forks,  one  rope,  on  f anne, 0. 

It.  3  axes,  2  wedges,  2  ryngs  for  a  beetell, 0. 

It.  4  brasse,  3  skilletts,  one  skimer,  on  ladle,  on  candlestick, 

on  morter,  all  of  brasse,  1  brasse  pott, 5.        0.        0 

It.  7  small  peuter  dishes,  1  peuter  bason,  2  chaber  potts,  6 
poringers,  2  peuter  candlesticks,  1  frudishe,  2  little 

sasers,  1  smale  plate, 1.      12.        6 

It.  7  bigger  peuter  dishes,  one  salt,  2  peuter  cupps,  one 
peuter  dram,  1  peuter  bottle,  1  warmeing  pan,  13 

peuter  spoones, 2.        3.        0 

It.  2  Iron  potts  &  a  pott  posnette,  1  dripping  pan,  1  frying 

pan,  1  gridiron,  one  squar,  2  spitts, 2.        2.        0 

It.  2  Irons,  2  tramells,  1  perre  of  tongs,  2  perre  of  pothooks, 
2  perre  of  cobirons,  1  fier  pan,  1  cole  dishe  and  a  perre 

of  beUowes,  onepeale, 1.      13.        0 

It.  one  stupan,  3  bowles  &  a  tunnell,  7  dishes,  10  spoones, 
one  woodden  cuppe+,  1  woodden  platter,  w*°  3  old 
lattenj  pans,  &  2  doz.  and  halfe  of  trenchers  and  two 

wyer  candlesticks, ■ 0, 

It.  2  Jacks,  2  bottells,  two  drinkeing  horns,  1  little  pott, ...  0. 

It.  3  bibles  &  3  other  bookes, 2 

It.  one  payle,  one  pecke,  one  halfe  bushell, 0 

It.  one  smoothing  iron,  two  brushes, 0 

It.  3  musketts,  one  fowleing  peece,  3  perre  of  bandaleres, 
one  sword,  one  rapier,  1  dagger,  2  rests,  2  pistolls, 

w'"  powder,  shott  &  match, 6 

It.  one  Table,  one  Chire,  sixe  cushions  and  one  little  forme, . .  1 

It.  fiue  sacks, 0 

It.  two  f ether  bedds,  two  flockebedds 6 

It.  3  ruggs,  one  Couerled,  6  blanketts,  one  p''e  of  curtens 

&  curten  rods,  &  a  course  bedcase, 7.      15 

*  Corslet.         t  A  kind  of  rustic  saddle. — Webster. 
4  This  is  held  to  be  the  wooden  tankard  described  in  the  Introduc- 
tion, now  in  the  possession  of  Mr.  Cutler,  of  Hartford,  Conn, 
t  Sheet  iron  covered  with  tin. — Webster. 


11. 

1 

10. 

0 

5. 

0 

3. 

8 

2. 

8 

0. 

0 

7. 

0 

10. 

0 

10. 

0 

10 


Olmsted  Family  Genealogy 


It.  2  fether  pillowes,  1  flocke  pillow,  1  bedsteed, 

It.  3  p"'e  of  fyne  sheets  &  5  p'e  of  course  sheets, 

It.  3  course  pillowbeers,  &  2  fine  ons,  1  doz.  of  napkins, .  . . 
It.  two  shorte  Table  Cloathes  &  two  course  ons,  2  towells, . 

It.  dinars  smale  things  in  a  trunke, 

It.  20  little  smale  peaces  of  childing  lyning, 

It.  15  quire  of  paper, 

It.  27  yards  of  course  Canuas, 

It.  19  yards  of  Lockru*, 

It.  5  yards  of  woollen  cloath, 

It.  2  trunks,  one  chest  and  2  smale  boxes, 

It.  12  Caps,  8  bands, 

It.  3  shirts, 

It.  one  little  peece  of  course  Lockru, 

It.  3  suits  of  apparrell,  w'"  hatts,  stocking  &  shues, 

It.  2  acres  of  Englishe  corne  of  the  grownd, 

It.  13  acres  of  grownd  broke  vp, 

It.  in  mony  and  debts, 

It.  one  case  of  bottells, 


0 

19. 

0 

3 

10. 

0 

.1 

3. 

0 

0 

11. 

0 

3 

0. 

0 

0 

10. 

0 

0 

6. 

3 

0. 

10 

4. 

0 

5. 

0 

6. 

0 

2. 

0 

0 

15. 

0 

0 

4. 

6 

13 

5. 

0 

4 

0. 

0 

12 

0. 

0 

.      55 

0. 

0 

.      GO 

15. 

0 

./397 

19. 

2 

The  whole  some, 

JOHN  steel, 

EDW:    STEBBING. 

James  Olmsted  was  doubtless  laid  to  rest  in  the  Ancient  Burying-Ground, 
which  is  located  back  of  Center  Church  in  Hartford.  He  must  have  been  one 
of  the  first  to  be  buried  in  this  consecrated  spot,  which,  less  than  a  year  before, 
had  been  the  home  lot  of  his  nephew,  Richard  Olmsted.  There,  among  many 
quaint  and  venerable  stones,  dating  as  far  back  as  that  of  Rev.  Thomas  Hooker 
(1647),  there  stands  a  noble  monument,  erected  in  1835  "  In  memory  of  the 
First  Settlers  of  Hartford."  This  is  the  only  monument  on  which  appears  the 
name  of  James  Olmsted,  or  that  of  his  nephew,  Richard  Olmsted,  the  founder 
of  the  other  branch  of  the  family  in  America.  The  name  of  the  younger  man, 
as  is  just,  occupies  a  humbler  position  in  the  long  list  of  colonists,  but  that  of 
James  Olmsted  is  given  a  place  among  the  first  and  most  eminent  names  of 
Hartford.  All  those  that  follow  are  scarcely  less  illustrious,  however,  and 
represent  "  the  fountain-head  of  most  of  the  pure  streams  which  have  carried 
American  national  principles  to  the  furthermost  regions  of  this  country." 


*Lockram, — "a  sort  of  coarse  liDen." — Webster. 


Memorial  Monument 


First    Generation 


11 


Names  on  the  Founders'  Monument,  Hartpord,  Conn. 


On  the  East  Side   of  the 
Monument. 

John  Haynes 
Thomas  Hooker 
George  Wyllys 
Edward  Hopkins 
Matthew  AUyn 
Thomas  Wells 
John  Webster 
William  Whiting 
John  Talcott 
Andrew  Warner 
William  Pentrey 
William  Westwood 
James  Olmsted 
Thomas  Hosmer 
Nathaniel  Ward 
William  Wadsworth 
John  White 
John  Steele 
Thomas  Scott 
William  Goodwin 
Thomas  Stanley 
Samuel  Stone 
Stephen  Hart 
William  Spencer 
John  Moody 
William  Lewis 
William  Rusco 
Timothy  Stanley 
Richard  Webb 
William  Andrews 
Samuel  Wakeman 
Jeremy  Adams 
Richard  Lyman 
William  Butler 


Thomas  Lord 
Matthew  Marven 
Gregory  Wolterton 
Andrew  Bacon 
John  Barnard 
Richard  Goodman 
Nathaniel  Richards 
John  Pratt 
Thomas  Birchwood 
George  Graves 
John  Clark 
William  Gibbons 
John  Crow 
Edward  Stebbing 
James  Ensign 
George  Steele 
Stephen  Post 
George  Stocking 
Joseph  Mygatt 
Nathaniel  Ely 
William  Bloomfield 

On  the  North  Side  of  the 
Monument. 

Thomas  Judd 
William  Hill 
Richard  Lord 
William  Hyde 
William  Kelsey 
John  Arnold 
Richard  Butler 
Arthur  Smith 
Robert  Day 
John  Maynard 
Seth  Grant 
William  Heyton 


Thomas  Spencer 
Thomas  Stanton 
George  Baysey 
John  Hopkins 
William  Pratt 
Nicholas  Clark 
Thomas  Bull 
John  Marsh 
William  Holton 
Edwin  Elmer 
Francis  Andrews 
Richard  Church 
James  Cole 
Zachariah  Field 
John  Skinner 
Joseph  Easton 
Thomas  Hales 
Richard  Olmsted 
Samuel  Hales 
Richard  Wrisley 
Thomas  Alcott 
Robert  Bartlett 
Thomas  Selden 
Thomas  Root 
William  Parker 
John  Wilcox 
Samuel  Greenhill 
Benjamin  Burr 
Ozias  Goodwin 
Richard  Seymour 
Thomas  Bunce 
John  Bidwell 
Clement  Chaplin 
Thomas  Bliss 


SECOND  GENERATION 

(4)  NICHOLAS  OLMSTED,  b.  in  England;  bap.  at  Fairsted,  Eng.,  Feb. 
15,  1612;  d.  Aug.  31,  1684;  m.  (1)  Sept.  28,  1640,  Sarah  Loomis,  of  Windsor, 
Conn.;  b.  1617;  dau.  of  Joseph  and  Mary  (White)  Loomis;  d.  1667;  (2)  Mrs. 
Mary  Lord,  of  Wethersfield,  Conn.,  widow  of  Dr.  Thomas  Lord. 

8,  Sarah;  b.  at  Hartford,  Conn.,  1641;  d.  Nov.  7,  1709;  m.  1661-2,  George 
Gates,  of  Hartford  and  E.  Haddam,  Conn.;  d.  Nov.  12,  1724.  He  was 
an  original  proprietor  of  Haddam.  Removed  about  1658  to  the  east  side 
of  the  river.  9,  Maky;  b.  Nov.  20,  1646;  d.  1646.  10,  Rebecca;  b.  Mar. 
12,  1647-8;  m.  John  Bigelow;  b.  Oct.  27,  1643;  d.  prob.  1721;  son  of  John 
and  Mary  (Warren)  Bigelow,  of  Watertown,  Mass.  He  settled  in  Hart- 
ford, where  his  land  was  listed  May  3,  1669.  His  residence  was  in  Cooper 
Lane,  now  La  Fayette  St.  11,  John;  bap.  Feb.  3,  1649-50;  d.  young. 
12,  Samuel  +.  13,  Joseph  +.  14,  Thomas  +.  15,  Mabel  +.  16, 
Elizabeth  +. 

Nicholas  Olmsted  came  to  Boston  and  to  Hartford  with  his  father  and 
the  family.  Soon  after  the  settlement  of  Hartford,  it  was  evident  that  the 
Indians  were  "  jealous  and  seemed  determined  upon  the  destruction  of  the 
infant  town,  and  it  became  a  question,  either  to  abandon  the  country,  or 
conquer  the  foe. 

"  On  the  first  of  May,  1637,  just  eighteen  months  after  the  settlement 
was  begun,  and  when  there  were  only  eight  hundred  souls  in  the  Colony, 
the  Court  met  and  resolved  upon  an  offensive  war  against  the  Pequots.  On 
the  9th  of  May  ninety  men  were  drafted  and  ready  for  the  expedition. 

"  They  embarked  in  three  little  floats  that  were  to  convey  them  down 
the  river,  and  on  the  15th  were  at  the  mouth  of  the  river,  whence  20  men 
were  sent  back  to  guard  their  own  defenceless  homes.  On  the  morning  of  May 
28th  the  little  army,  consisting  of  seventy-seven  Englishmen  and  a  party 
of  Narragansett  and  Mohegan  Indians,  was  before  the  fort  of  the  Pequots 
at  Mystic.  Then  began  the  '  direfxil  fight '  in  which,  in  one  hour,  600  Indians 
were  slain  and  their  power  broken  forever. 

"  In  three  days  the  little  army  was  at  home  again  with  a  loss  of  two 
killed  and  twenty  wounded.  The  Colony  had  peace  for  nearly  forty  years, 
when  King  Philip's  war  began." 

Nicholas  served  in  the  Pequot  war,  under  Capt.  Mason,  and  is  mentioned 
by  him  in  his  account  of  the  burning  of  the  Indian  fort:  "  Lieutenant  Thomas 
Bull  and  Nicholas  Olmsted  beholding,  came  up;  and  when  it  was  thoroughly 
kindled,  the  Indians  ran  about  as  most  dreadfully  Amazed." — Bodge's  Soldiers 
in  King  Philip's  War,  etc.,  p.  13.  Both  Nicholas  and  Richard  Olmsted,  his 
cousin,  "  received  grants  of  land  for  services  in  the  Pequot  War."  Id.,  p. 
466. 

Nicholas  Olmsted  was  appointed  by  the  General  Court,  with  Thomas 
Bull  and  Robert  Webster,  a  committee  to  view  and  settle  Mattatuck,  now 
Waterbury,  and  on  April  6,  1674,  made  a  favorable  report. 

"The  Court  appointed  Ensign  Samuel  Steel,  Ensign  John  Wadsworth 
and  Lieut.  Nicholas  Olmsted  a  committee  to  regulate  the  settling  of  a  plan- 


Second    Generation  13 

tation  at  Mattatuck.  This  committee  was  composed  of  men  of  note,  who 
bore  honorable  names,  well  known  in  the  history  of  the  Colony,  and  attest 
the  high  consideration  with  which  they  were  regarded.  Lieut.  Nicholas 
Olmsted  was  a  deputy  in  1672,  and  in  active  service  as  a  Lieut,  in  King  Philip's 
war." — History  of  Waterbury,  Conn.  (Bronson),  pp.  7-8. 

Nicholas  Olmsted  was  chosen  surveyor  of  highways  in  1646;  Townsman 
for  the  North  side  9  years,  between  1653  and  1683;  Corporal  in  the  Hartford 
Troop  of  Horse,  1658;  freeman  and  list  and  rate  maker,  1669;  deputy  to  the 
General  Court  in  1672  and  1673.  Aug.  14,  1673,  on  a  great  appearance  of 
danger  from  the  Dutch,  troops  were  raised  in  the  Colony,  160  from  Hart- 
ford County,  and  Nicholas  Olmsted  was  appointed  Lieut.  King  Philip's  war 
began  June  20,  1675.  In  July,  1675,  he  was  sent  in  command  of  the  troops 
to  New  London  and  Huntington  on  the  occasion  of  an  Indian  alarm. 
On  August  26,  1675,  he  was  made  a  Captain  of  the  troop.  The  following 
letters,  taken  from  the  Winthrop  Papers,  are  of  interest  in  this  connection: 

1st.     From  John  Winthrop,  Jr.,  to  Fitz  John  Winthrop — 

"  Hartford,  July  9th,  1675. 
"Remember  me  to  Leift.  Omsted  and  let  him  know  that  his  Wife  and  all 
friends  are  well." 

2d.    From  Nicholas  Olmsted  to  Wait  Winthrop — 

"  Dated,  Petequomseut  att  Mr.  Bulls.  July  the  10th,  '75. 
"  These  for  the  honnored  Captayne  Mr.  Waite  Winthrop,  Commander 
in  chife  of  his  Maiesty's  forces  of  Conetecoote  present. 

"  Sir,  After  my  seruice  presented  to  your  selfe  these  are  enform  you 
that  ther  is  yet  hopes  of  a  compliance  with  the  Indians,  if  they  be  tenderly 
dealte  withall;  for.  heare  was  yesterday  seuerall  to  speak  with  Mr.  Bull,  if  he 
had  binn  att  home,  ther  was  one  came  for  that  purpose  as  he  sayd;  and  much 
desired  to  speak  with  your  selfe,  and  promised  to  bring  either  Suckquame  this 
day  or  some  other  of  his  chife  men  to  speak  with  your  selfe.  It  is  desired 
that  you  would  make  what  convienient  speed  you  can,  because  night  will 
grow  on,  and  tomorrow  is  the  Saboth,  and  you  will  be  put  by  of  the  opertunytye. 

"  Not  else  but  remayne, 

"  Your  bubble  servant  to  my  peuer, 

"  NiCHo.  Olmsted." 
Mr.  Bulls'  house  was  in  South  Kingston,  R.  I. 
3d.     From  John  Winthrop,  Jr.,  to  Fitz  John  Winthrop — 

"  Hartford,  July  12th,  1675. 
'   "I  am  hasted  and  not  willing  to  delay  the  post,  and  shall  only  add  the 
remembrance  of  my  love,  and  your  sisters  and  to  Mr.  &  Mrs.  Smith,  and  Mr. 
Bull  and  Capt.  Hutchenson,  Leift.  Omsted  and  all  freinds  as  occasion,  and 

^^^^-  "  Your  loving  Father, 

"  J.  Winthrop." 
"  Let  Leift;  know  yt  Mrs.  Omsted  and  all  his  are  well,  and  all  at  Capt. 
Bulls." 

4th.     From  John  AUyn  to  Fitz  John  Winthrop — 

"  Dated.  Hartford,  Sept.  20,  1675. 
"  Majo.  Treat  was  just  marching  as  the  alarm  reached  Hadly.       He 
presently  sent  Cptn.  Olmsted  wth  about  60  men  to  keep  them  from  passing 
over  the  river. 


14  Olmsted  Family  Genealogy 

"  The  troops  under  Major  Treat  marched  up  on  the  east  side  of  the  riuer 
to  Suckquackeeg." 

The  Last  Will  and  Testament  oe  Nicholas  Olmsted  ' 

In  the  Name  of  God  Amen  I  Nicholas  Olmsted  of  Harttford  in 
the  Colony  of  Coneticut  do  make  this  my  last  will  and  Testament 
reuoking  and  annulling  all  other  wills  foremerly  made  by  word  or  deede: 
being  in  health  of  body  and  of  perfeckt  remembrance  yet  npt  knowing 
how  soone  my  sollem  change  may  come:  allso  knowing  itt  is  my  duty 
to  set  my  house  in  order  before  I  dye:  I  do  therefore  giue  my  spirret 
unto  God  that  gaue  itt  mee  and  my  body  to  comely  buriall:  and  as  for  that 
part  of  my  estate  God  hath  graciously  giune  mee  in  this  worlde  I  do  after 
my  just  depts  being  payed  and  funerall  expences  discharged  dispose  of  as 
foUoweth:  I  giue  unto  my  louing  wife  hue  pounds  a  yeare  during  her  widdow 
hood  after  mee:  and  fouer  pounds  p  the  yeare  after  her  marraige  during  her 
naturall  life:  to  be  payed  her  yearely  by  my  son  Samuell  forty  shillings  by 
my  son  Joseph  forty  shillings  and  by  my  son  Thomas  twenty  shillings:  and 
by  the  same  rate  of  proportion  if  itt  bee  fouer  pounds  p  annum :  I  giue  unto 
my  louing  wife  one  cow  as  her  pwne  proper  estate  and  two  swine  and  sum 
poultry  and  order  my  son  Samuell  and  my  son  Thomas  to  keepe  her  one  coiy 
as  long  as  shee  remayns  my  widdow. — and  do  giue  her  free  liberty  to  keepe 
two  swine  and  sum  poultry  in  my  yardes:  I  do  furder  giue  unto  my  louing 
wife  all  her  fyer  wood  as  long  as  shee  remains  my  widdow  to  bee  prouided 
for  her  one  third  partt  by  my  son  Tho  and  two  parts  by  my  son  Samuell: 
I  giue  my  wife  the  use  of  my  parlor  and  the  chamber  ouer  the  parlor  with 
what  sellerage  shee  may  want  allso  the  use  of  my  ouens  and  the  well:  with 
the  use  of  any  of  my  housall  goods  shee  wanteth  whilst  shee  remayns  my  wid- 
dow and  liueth  in  my  house :    but  if  she  marry  or  remoue  from  my  house  my 

will  is  that  these  housall  goods  bee  retrned  to  my  son  Thomas 

I  giue  unto  my  louing  son  Samuell  Olmsted  my  dwelling  house  in  Harttford 
after  my  desease  onely  the  use  of  sum  part  of  itt  vnto  his  mother  as  is  aboue 
exprest:  and  do  furder  giue  unto  my  son  Samuell  halfe  my  barne  and  all  that 
part  of  my  home  lott  not  giune  to  my  son  Tho:  I  giue  the  other  halfe  of  the 
barne  to  my  son  Tho  and  I  giue  my  barne  yard  eaqually  to  my  son  Samuell 
and  to  my  son  Thomas  with  my  well  in  the  same:  I  giue  my  son  Thomas 
that  part  of  my  home  lott  nixt  M"^  Haynes  and  M''  Hookers  home  lotts:  to 
bee  diuided  from  my  son  Samuells  partt  of  my  home  lott  as  followeth  from 
the  barne  to  the  Highway  to  bee  deuided  by  the  fence  that  fences  in  the  barne 
yards:  and  aboue  the  barne  from  the  midle  of  the  barne  flower  uppon  a  just 
bredgth  up  to  Jerremyah  Addams  Home  lott:     the  remainder  of  my  home 

lott  I  giue  unto  my  son  Samuell  and  His  Heires  foreuer: 

I  giue  unto  my  son  Thomas  my  meadow  lott  in  the  long  meadow  lying  betwene 
Decon  Butlers  and  Lt  Joseph  Wadsworths  land:  I  giue  unto  my  son  Thomas 
my  upland  lott  in  the  west  diuision  in  Harttford  on  the  west  side  the  great 

riuer  to  him  and  his  Heirs  foreuer 

I  giue  vnto  my  son  Samuell  all  the  rest  of  my  meadow  lands  and  uplands  on 
the  west  side  the  great  riuer  in  Harttford  and  to  his  Heires  foreuer.  .  .  . 
I  giue  unto  my  son  Joseph  Olmsted  and  his  Heirs  foreuer  all  that  diuision  of 
up  land  and  the  swamp  lands  belonging  to  the  same  uppon  which  he  hath 
bult  on  the  east  side  the  great  riuer.        


iThe  original  is  preserved  in  the  probate  records  of  Hartford,  Conn. 


Will  of  Nicholas  OLMSTEor 


Second    Generation  15 

I  giue  unto  my  son  Joseph  all  my  meadow  lands  on  the  east  side  the  great 
riuer  att  my  desease  hee  paying  twenty  shillings  vnto  his  sister  Gates  and  forty 

shillings  p  annum  to  his  mother 

I  giue  my  farme  of  land  Ijdng  in  the  woods  ajoyning  to  Jerremyah  Addams 
land  in  the  roade  to  New  London  unto  my  son  Samuell  and  my  son  Thomas  to 

bee  equally  deuided  betwene  them 

I  giue  to  my  dagter  Sarah  Gates  twenty  shillings  to  bee  payed  her  within  three 
yeares  after  my  desease: 

I  giue  all  my  right  and  title  to  that  lands  purchased  of  Joshua  son  of  Vncas 
by  the  towne  of  Harttford  on  the  east  side  the  great  riuer  to  my  son  Sam" 
Butler  my  daughter  Rebecah  Biglo  and  to  my  daughter  Mabell  Butler  to  bee 

equally  deuided  betwene  them: 

I  giue  unto  my  son  Sam"  my  son  Joseph  and  my  son  Thomas  all  my  right 
in  a  parcell  of  lands  giune  by  Joshua  son  of  Vncas  in  his  last  will  and  Testament 

to  bee  diuided  amongst  seuerall  persons  in  Harttford'^ 

I  giue  unto  my  daughter  Biglo  forty  shillings  in  stock  or  housall  goods  after 

my  desease 

I  giue  unto  my  daughter  Butler  three  pounds  in  stock  or  housall  goods  after 

my  desease 

I  do  make  my  son  Thomas  Olmsted  executor  of  this  my  last  will  and  Testament 
gluing  him  my  seruant  lad  if  his  tim?  be  not  expired  and  all  the  remainder  of  my 
stock  housall  goods  and  moueable  estate  whatsoeuer  not  otherwayes  disposed 
of  by  this  my  last  will  and  testament:  I  do  order  all  my  sons  Samuell  Joseph 
and  Thomas  carefully  to  performe  what  I  haue  respecktiuely  giune  vnto  my 
louing  wife  as  itt  is  aboue  expressed:  and  do  furder  order  all  my  estate  giune 
vnto  my  son  Samuell  be  improued  by  my  son  Thomas  vntill  my  son  Sam" 
come  to  line  att  Harttford  the  said  Tho  paying  what  Sam"  should  do  to  his 
mother  vntill  Samuell  doeth  injoy  the  same  I  do  request  ordaine  and  appoynt 
my  louing  freinds  M'  William  Pitkin  and  Caleb  Stanly  to  bee  my  ouerseers 
to  see  this  my  last  will  and  Testament  be  performed:  In  witness  whereof  I 
haue  set  my  hand  and  seale  this  20°  of  Agust  in  the  yeare  of  o"^  Lorde  One 
Thousand  Six  Hundred  Eighty  and  Three: 
Signed  sealed  and  declared  to  be  my  last  will  and 
Testament  in  presence  &  witnes  of  us 

Caleb  Stanly  

Timothy  Cowles  Nicho:    Olmstead    [Seal] 

N.  B.  The  house  lot,  and  house  built  by  him,  was  in  Front  St.,  now 
Nos.  30-32  and  34  near  the  Little  or  Park  River.  The  house  was  taken  down 
in  or  about  1835. 

(6)  NEHEMIAH  OLMSTED,  bap.  at  Fairsted,  Nov.  10,  1618.  Came 
to  America  with  his  father,  and  settled  in  Fairfield,  Conn.,  in  1649.  He 
married  Elizabeth  Burr,  dau.  of  Jehu  Burr,  Sr.  He  was  a  sergeant  in  1657. 
Died  before  Oct.  2, 1657.  His  widow  was  appointed  administratrix  Aug.,  1658. 
Mrs.  Olmsted  m.  (2)  Obadiah  Gilbert,  of  Fairfield,  Conn. 
17,  Sarah;  m.  Robert  Seeley,  of  Fairfield,  Conn. 


1  In  the  will  of  Joshua  Unoas,  son  of  Uncas,  "  Sachem  of  Monheag,"  dated  Feb.  29,  1675, 
there  is  bequeathed  to  Nicholas  Olmstead  and  some  fourteen  other  Englishmen  "  to  be  equally 
divided  amongst  them  into  so  many  parts  as  they  are  persons  "  "  all  that  traoke  of  land  lying 
from  the  mountains,  in  sight  of  Hartford,  northward,  to  a  pond  called  Shemipipie  East  to 
Willimantucke  river,  south  by  said  river,  west  by  Hartford  bounds." — ^A^^.  E.  Hist,  and  Gen. 
Reg.,  Vol.  13,  p.  235. 


THIRD  GENERATION 

(12)  SAMUEL  OLMSTED,  b.  at  Hartford,  Conn.,  1653;  d.  at  E.  Haddam, 
Conn.,  Jan.  13,  1726;  m.  Mary  Lord;  b.  at  E.  Haddam,  Conn.,  May,  1649; 
d.  Sept.  14,  1736;  dau.  of  William  Lord,  of  Saybrook,  Conn. 

18,  Samuel +.    19,  John +.    20,  Sarah;  b.  at  Hartford,  Conn.;  m.  Jared 
Cone;  b.  Jan.  7,  1668;  d.  Apr.  11,  1718;  son  of  Daniel  and  Mahitabel  (Spen- 
cer) Cone,  of  Haddam,  Conn.    21,  Elizabeth;  b.  1688;  bap.  Aug.  7,  1692; 
d.  Dec.  22,  1749  or  1761;  m.  Feb.  5,  1707,  John  Church;  d.  Mar.  21,  1757. 
Both  Samuel  Olmsted  and  his  wife  are  buried  in  the  Cone  cemetery, 
East  Haddam,  Ct.     Samuel's  gravestone  has  this  inscription:     "  Samuel  Olm- 
sted, son  of  Capt.  Nicholas  in  Hartford,  being  ye  first  of  that  name  who  came 
to  that  place  who  deceased  Jan.  13,  1726  in  ye  73rd  year  of  his  age."     He 
settled  in  East  Haddam  as  early  as  1713. 

Lyme,  Ct.,  land  records  show  deeds,  Nov.  13,  1695,  Samuel  Olmsted  of 
"  haddome  "  to  "  my  brother  "  Richard  Lord,  of  Lyme,  also  to  "  my  brother  " 
John  Colt,  of  Lyme,  conveying  to  each  one  half  of  his  dwelling  house  and 
orchard  in  Lyme. 

The  same  records  show  a  deed,  June  19,  1684,  from  William  Lord,  Robert 
Lord  and  Thomas  Lord  to  "  Samuel  Omsted  our  Brother  in  Law,  land  on 
Tantomoheagehill."  On  the  same  page  a  deed  was  recorded  from  Olmsted 
to  "  my  brother,"  John  Colt,  of  Lyme,  dated  Nov.  13,  1695,  and  acknowledged 
in  Haddam,  March  5,  1720.  On  the  following  page  is  a  receipt  from  Olmsted 
for  his  full  share  of  the  estate  of  "  his  brother,"  Joseph  Lord. 

(13)  (Deacon)  JOSEPH  OLMSTED,  b.  Hartford,  Conn.,  1654;  d.  Oct.  5, 
1726;  m.  Elizabeth  Butler;  b.  1643;  d.  Apr.  28, 1729;  dau.  of  (Dea.)  Richard  and 
Elizabeth  (Bigelow)  Butler.  Dea.  Butler  was  one  of  the  first  settlers  of 
Hartford,  was  a  man  of  influence,  and  repeatedly  a  representative  to  the 
General  Court. 

22,  Joseph  -|-.  23,  James  +.  24,  Nicholas  +.  25,  Richard  -|-.  26, 
Nehemiah  +.  27,  Elizabeth;  b.  at  Hartford,  Conn.;  d.  Jan.  20,  1766; 
m.  Jan.  28,  1707-8,  Joseph  Skinner;  b.  1669;  d.  Feb.  7,  1748;  son  of  Joseph 
and  Mary  (Filley)  Skinner.  28,  Rebecca;  bap.  Aug.  26,  1688;  d.  Nov. 
13, 1690.  29,  Hannah;  bap.  at  Hartford,  Conn.,  Nov.  2,  1690;  m.  Nov.  24, 
1709,  Zechariah  Seymour;  b.  Jan.  10,  1684;  son  of  John  and  Mary  (Watson) 
Seymour.  30,  Mary  (twin) ;  bap.  Nov.  2, 1690.  31 ,  Rebecca ;  bap.  at  Hart- 
ford, Conn.,  Aug.  20,  1693;  d.  Jan.  14,  1778;  m.  Jonathan  Hills;  b.  Dec. 
20,  1698;  d.  Feb.  22,  1775;  son  of  (Lieut.)  Jonathan  and  Dorothy  (Hale) 
Hills,  of  E.  Hartford,  Conn. 

Joseph  Olmsted  was  a  farmer.  He  was  chosen  Deacon  of  the  First 
Church  in  Hartford  in  1691.  Moved  to  the  east  side  of  the  river  before  his 
father's  death,  and  was  the  first  Deacon  of  the  church  in  East  Hartford.  He 
was  one  of  the  Committee  on  building  the  meeting  house,  and  for  locating 
forts  for  defence  against  the  Indians.  Was  Fence  Viewer  in  1678-9;  Surveyor 
in  1693;  Selectman  in  1703.  His  house  stood  on  the  meadow  hill,  on  the  site 
now  occupied  by  the  house  of  the  late  Ashbel  Olmsted,  Esq.  The  farm  has 
always  been  in  the  possession  of  the  family. 

16 


Third  Generation  17 

(14)  THOMAS  OLMSTED.,  b.  at  Hartford,  Conn.;  d.  before  May  28, 
1741;  m.  June  26,  1691,  Hannah  Mix;  b.  June  30,  1666;  dau.  of  Thomas  and 
Rebecca  (Turner)  Mix.  Rebecca  Turner  was  dau.  of  (Capt.)  Nathaniel  Turner, 
whose  sword  is  in  the  Historical  Collection  at  Hartford,  Conn. 

32,  Thomas  +.  33,  Stephen  +.  34,  Sarah;  b.  Jan.  1,  1696;  m.  Jan.  3, 
1718,  John  Kellogg;  b.  Dec.  16,  1695-6;  d.  July  12,  1725;  son  of  Samuel  and 
Sarah  (Merrill)  KeUogg.  35,  Rebecca;  b.  Oct.  10,  1697;  d.  Oct.  5,  1762. 
36,  Damaris;  b.  May  28, 1699;  m.  Jan.  17, 1729,  TheophUus  Mix;  bap.  1697; 
d.  at  Meriden,  Conn.,  July  3,  1750.  By  his  will  Mr.  Mix  left  /lO  to  the 
church  in  Hamden,  Conn.  37,  Daniel  +.  38,  Hannah;  b.  Jan.  26, 
1704;  d.  Oct.  4,  1762.    39,  Jerusha;  b.  Mar.  28,  1706. 

Thomas  Olmsted  settled  in  the  west  division  of  Hartford,  and  was  one 
of  the  first  members  of  the  West  Hartford  Church,  which  was  formed  in  1712 
as  the  2d  church  in  Hartford. 

(15)  MABEL  OLMSTED,  b.  at  Hartford,  Conn.;  m.  (1)  Daniel  Butler; 
d.  Mar.  28,  1692;  son  (Dea.)  Richard  and  Elizabeth  (Bigelow)  Butler,  of  Hart- 
ford and  Wethersfield,  Conn.;  (2)  Aug.,  1697,  Michael  Taintor,  of  Colchester, 
Conn.;  b.  Oct.,  1652;  d.  Feb.,  1730. 

1st  marriage:  40,  Sarah;  b.  Sept.  28,  1680.  41,  Mabel;  b.  Aug.  12, 
1684.  42,  Elizabeth;  b.  Nov.  22, 1686;  d.  Apr.  11, 1763;  m.  Dec.  14, 1704, 
Daniel  Clark;  b.  1679;  d.  Sept.  14,  1762;  son  of  Daniel  and  Hannah  (Pratt) 
Clark,  of  Colchester,  Conn.  43,  Mary;  b.  Nov.  7,  1689.  44,  Hannah; 
b.  Nov.  17,  1691.    2d  marriage:    45,  Sarah  +. 

(16)  ELIZABETH  OLMSTED,  b.  at  Hartford,  Conn.;  d.  Oct.  12,  1681; 
m.  Samuel  Butler;  d.  Dec.  20,  1692,  in  Wethersfield,  Conn.;  son  of  (Deacon) 
Richard  and  Elizabeth  (Bigelow)  Butler. 

46,  Samuel;  b.  Nov.  26,  1665;  d.  Dec.  30,  1711;  m.  (1)  Nov.  26,  1696,  Mary 
Kilburn;  (2)  Mar.  2,  1704,  Mary  Oilman;  d.  Aug.  27,  1752.  47,  James. 
48,  Jonathan  B.  49,  George;  d.  May  5,  1698.  50,  Mary;  m.  Jan.  12, 
1691,  Ebenezer  Hopkins;  son  of  Stephen  and  Dorcas  (Bronson)  Hopkins. 
51,  Dorothy.    52,  Eliz.abeth;  b.  Aug.  20, 1667.    53,  Sarah +. 


FOURTH  GENERATION 

(18)  SAMUEL  OLMSTED,  E.  Haddam,  Conn.  b.  at  Hartford,  Conn. 
1676;  d.  July  27,  1747;  m.  1697,  Mary  Rowley;  dau.  of  Moses  and  Mary 
Rowley. 

54,  Sarah;  b.  Jan.  29,  1699;  d.  May  10,  1704,  or  1724.     55,  Mary;  b.  Sept. 
18,  1701;  m.  Hezekiah  Griswold,  of  Durham,  Conn.;  b.  Oct.  16,  1697;  son 
of  Jacob  and  Abigail  Griswold.    56,  Samuel  +•    57,  William  +.    58, 
Jonathan;  b.  Nov.  9,  1707;  d.  Sept.  20,  1725,  while  a  student  in  Yale.    59, 
Dorothy;  b.  Mar.  21,  1715;  d.  May  14,  1741.    60,  Abigail;  b.  June  10, 
1716;  d.  Apr.  5,  1723.    61,  Deborah  +.    62,  Ichabod  +. 
Samuel  Olmsted,  by  his  will  dated  May  28,  1744,  proved  Sept.  14,  1747, 
gave  to  his  wife  Mary,  one-third  of  his  moveables  and  one-third  of  his  real 
estate  for  life.    Also  his  negroes  Mingo  and  Bette.     To  Samuel,  his  eldest 
son,  "  his  grist  mill,  the  house  he  now  lives  in,  land  adjoining,  and  the  Beck- 
with  Lot  on  which  Richard  Purple  now  lives,  also  the  8th  division  lot  ad- 
joining the  farm  he  now  lives  on,  also  one  half  the  '  Cripper  Lot '  lying  south 
of  the  eighth  division  Lot."     He  gives  property  to  William  the  2d  son,  and  to 
Ichabod  the  youngest  son.    To  his  daughter  Mary,  he  gives  the  negro  girl 
Patience,  and  to  his  daughter  Deborah,  the  negro  girl  Phyllis. 

(19)  JOHN  OLMSTED,  b.  at  Hartford,  Conn.,  1677;  d.  July  15,  1771;  m. 
Susannah  Brainard,  of  E.  Haddam,  Conn.;  b.  Aug.  9,  1689;  d.  Feb.  6,  1746; 
dau.  of  Daniel  and  Susannah  (Ventres)  Brainard. 

63,  Sarah;  bap.  June  15,  1707;  d.  Aug.  25,  1784;  m.  Dec.  3,  1730,  George 
Gates;  b.  Nov.  17,  1705;  d.  Dec.  29, 1756;  son  of  (Dea.)  Thomas  and  Hannah 
(Brainard)  Gates,  and  grandson  of  George  Gates,  who  married  Sarah 
Olmsted  (No.  8).  His  will,  dated  Feb.  5,  1756,  named  his  wife  and  six 
children,  and  brother,  Thomas  Gates,  Esq.  64,  Mary;  b.  Oct.  23,  1709; 
d.  Aug.  8,  1754.  65,  Daniel  -|-.  66,  John  +.  67,  James;  bap.  Oct.  7, 
1716;  d.  Mar.  20,  1794;  m.  June  18,  1763,  Anna  Lord;  b.  1740;  d.  June  26, 
1795.  68,  Susannah;  b.  at  E.  Haddam,  Conn.,  Aug.  27,  1718;  m.  July 
16,  1747,  Jonathan  Gates;  d.  June  1,  1771.  69,  Stephen  +.  70,  Abigail 
+  .  71,  Jonathan +.  72,  Noadiah;  bap.  Sept.  10, 1732.  73,  7echariah; 
bap.  Aug.  18,  1734. 

(22)  (Deacon)  JOSEPH  OLMSTED,  b.  at  Hartford,  Conn.,  1673^;  d. 
Feb.  25,  1762;  m.  Hannah  Marsh;  bap.  Apr.  10,  1681;  d.  Aug.  22,  1760;  dau. 
of  John  and  Sarah  (Lyman)  Marsh. 

74,  Joseph  -f .  75,  Jonathan  +.  76,  William  +.  77,  Hannah  -|-. 
78,  Mabel  -f-.  79,  Asahel  -|-.  80,  Sarah  +.  81,  Anna  +.  82, 
Naomi  -|-.    83,  Elihu;  b.  May  7,  1723;  d.  June  3,  1723.    84,  Ashbel  +'. 

(23)  JAMES  OLMSTED,  b.  at  Hartford,  Conn.,  1677;  d.  Apr.  14,  1744- 
m.  Mary  Bull;  b.  1685;  d.  Apr.  3, 1725;  dau.  of  (Capt.)  Joseph  and  Ann  (Hum- 
phrey) Bull. 

85,  James  +.  86,  Elizabeth;  b.  1716;  d.  Dec.  15,  1788;  m.  William 
Forbes;  b.  1712;  d.  Apr.  7,  1785;  son  of  David  and  Sarah  (Treat)  Forbes. 
87,  Caleb;  b.  1717;  d.  at  Hartland,  Conn.,  Aug.  29,  1796.     Served  in  the 

18 


Fourth    Generation  19 

French  War  in  1767,  and  in  the  "  Fort  William  Henry  Alarm."  88,  Mary 
m.  David  Hills,  of  Wallingford,  Conn.  89,  Susannah  +.  90,  Sarah 
b.  1724;  d.  Mar.  14,  1814;  m.  Apr.  6,  1849,  Aaron  White;  b.  Oct.  25,  1723, 
d.  Jan.  19,  1802;  son  cf  Hugh  and  Mary  (Stone)  White,  of  Middletown^ 
Conn. 

(24)  NICHOLAS  OLMSTED,  b.  at  Hartford,  Conn.,  1679;  d.  Nov.  29, 
1717;  m.  Mar.  30,  1706,  Mary  Hosmer;  b.  1684;  d.  Mar.  2,  1760;  dau.  of 
Stephen  and  Hannah  (Bushnell)  Hosmer,  of  E.  Hartford,  Conn. 

91,  Mary;  b.  Feb.  6,  1707;  d.  Mar.  14,  1736;  m.  Thomas  Spencer.  92, 
Stephen  +.  93,  Isaac;  b.  Sept.  28,  1710;  d.  Sept.  5,  1737.  94,  Na- 
thaniel +  .    95,  Abigail;  b.  1716. 

(25)  RICHARD  OLMSTED,  b.  at  Hartford,  Conn.,  1682;  d.  Jan.  9,  1760; 
m.  May  8,  1712,  Deborah  Hosmer;  bap.  Mar.  13,  1687;  d.  Sept.  23,  1716; 
sister  of  Mary  and  Clemence  Hosmer,  the  wives  of  his  brothers,  Nicholas  and 
Nehemiah. 

96,  Thaddeus  +.    97,  Deborah;  b.  Apr.  23,  1715;  d.  Jan.  17,  1716. 

(26)  NEHEMIAH  OLMSTED,  b.  at  Hartford,  Conn.,  Mar.  21,  1685-6;  d. 
Oct.  4,  1763;  m.  Clemence  Hosmer;  b.  1691;  d.  Sept.  7,  1755;  dau.  of  (Rev.) 
Stephen  and  Hannah  Hosmer. 

98,  Samuel  +.  99,  Clemence  +.  100,  Dorothy  +.  101,  Rebecca; 
b.  1719;  d.  Jan.  31,  1785.  102,  Ruth;  b.  1720;  d.  Sept.  12,  1787.  103, 
Nehemiah;  b.  1722;  d.  Sept.  2,  1791.  104,  Moses;  b.  1723;  d.  Oct.  15, 
1788.    105,  Esther;  b.  1726;  d.  Nov.  7,  1773.     106,  Martha  +. 

(32)  THOMAS  OLMSTED,  b.  at  Hartford,  Conn.,  Aug.  10,  1692;  d.  Aug. 
18,  1759;  m.  Feb.  21,  1716,  Ann  Webster;  bap.  Dec.  3,  1682;  dau,  of  John  and 
Sarah  (Mygatt)  Webster. 

107,  Anne;  b.  at  W.  Hartford,  Conn.,  Nov.  5,  1717;  d.  Oct.  6,  1779;  m. 
July  14,  1747,  Samuel  Moody;  b.  1706;  d.  May  2,  1761.  108,  Susannah; 
b.  at  W.  Hartford,  Conn.,  Oct.  19,  1719;  m.  Oct.  16,  1746,  Nathaniel  Steele; 
b,  Nov.  3,  1721;  d.  Oct.  15,  1789;  son  of  Thomas  and  Susannah  (Webster) 
Steele,  of  W.  Hartford,  Conn. 

(33)  STEPHEN  OLMSTED,  b.  at  Hartford,  Conn.,  Jan.  1,  1694;  d.  Oct. 
14,  1776;  m.  (1)  June  29,  1723,  Sarah  Merrill;  bap.  Jan.  17,  1796-7;  d.  before 
1748;  dau.  of  John  and  Sarah  (Marsh)  Merrill;  (2)  Hannah  Hull;  b.  Mar.  23, 
1708;  dau.  of  Ebenezer  and  Lydia  (Mix)  Hull,  of  Wallingford,  Conn. 

1st  marriage:  109,  Irene;  b.  at  W.  Hartford,  Conn.,  Apr.  18,  1724;  m. 
Feb.  7,  1758,  John  Merrill;  bap.  Nov.  1,  1730;  son  of  John  Merrill  of  New 
Hartford,  Conn.  John  Merrill  and  Irene  Olmsted  were  prob.  first  cousins. 
110,  Sarah;  bap.  May  27, 1726;  d.  young.  Ill,  Roger +.  112,  Damaris; 
bap.  Oct.  4,  1730.  113,  Stephen;  bap.  Sept.  24,  1735;  d.  Mar.  11,  1812. 
114,  Hannah;  b.  at  W.  Hartford,  Conn.;  bap.  Apr.  10,  1737;  m.  Nov.  15, 
1787,  Stephen  Sedgwick;  b.  June  3,  1731;  son  of  Stephen  Sedgwick,  of 
Farmington,  Conn.  Hannah  Olmsted  was  prob.  2d  wife.  115,  Sarah; 
bap.  Sept.  16,  1739;  d.  yoimg.  116,  Lois;  bap.  at  W.  Hartford,  Conn., 
Nov.  22,  1741;  m.  Apr.  30,  1778,  Elijah  Ensign;  b.  Dec.  18,  1734;  d.  Jan. 
12,  1793;  son  of  Elijah  Ensign.  117,  Thomas  +.  2d  marriage:  118, 
Gamaliel;  b.  Aug.  16,  1752;  d.  young. 


20  Olmsted    Family    Genealogy 

(37)  DANIEL  OLMSTED,  b.  at  Hartford,  Conn.,  Sept.  28,  1701;  d.  Nov. 
30,  1781;  m.  Jan.  27,  1730,  Mary  Cadwell;  b.  1706;  d.  May  25, 1786. 

119,  Daniel  +.    120,  Timothy  +.    121,  Roswell  +.    122,  Mary;  bap. 

Aug.  18, 1737;  d.  Nov.  10, 1803;  m.  Mar.  6, 1787,  Clark  Gibbs.  123,  Eliphaz; 

bap.  Aug.  18,  1737;  d.  young.    124,  Lydia  +.    125,  Sar.4h;  bap.  Apr.  25, 

1742;  m.  Feb.  14,  1773,  Stephen  Hopkins;  b.  May  8,  1722;  d.  May  3, 1804; 

son  of  Thomas  and  Mary  (Beckley)  Hopkins.    126,  Abigail  +• 

(451  SARAH  TAINTOR.  b.  at  Hartford,  Conn.,  Nov.  19,  1698;  m.  Jan. 
10,  1719,  Noah  Clark;  b.  1697;  d.  June  1,  1749,  at  Colchester,  Conn. 

127,  Ezra  +. 

(53)  SARAH  BUTLER,  b.  at  Wethersfield,  Conn. ;  m.  Jan.  23, 1790,  Samuel 
Buck;  b.  Feb.  2, 1664;  d.  Apr.  3, 1709;  son  of  Henry  and  Elizabeth  (Churchill) 
Buck. 

128,  Isaac  +. 


FIFTH  GENERATION 

(56)  SAMUEL  OLMSTED,    b.  at  E.  Haddam,  Conn.,  Sept.  8,  1703;  m. 

Sarah ;  b.  1705;  d.  Jan.  3,  1770;  she  was  buried  in  the  N.  E.  district. 

Mr.  Olmsted  was  Capt.  of  the  Company  in  Millington,  Conn.,  in  1737. 

129,  Samuel  +.    Probably  others. 

(57)  (Capt.)  WILLIAM  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Nov.  21, 
1705;  m.  (1)  July,  1728,  Mary  Brainard;  b.  Sept.  10,  1703;  d.  Apr.  16, 
1742;  dau.  of  Daniel  and  Susannah  (Ventres)  Brainard;  (2)  Nov.  5,  1743, 
Anne  Rowley;  b.  at  Colchester,  Conn.,  Apr.  5,  1716;  d.  1785;  dau.  of  Moses 
and  Martha  (Porter)  Rowley;  she,  a  widow,  joined  the  church  in  Millington, 
Nov.  2, 1778. 

1st  marriage:  130,  William  +.  131,  M.4Ry;  b.  Oct.  1,  1729;  m.  Aug.  29, 
1746,  Joseph  Bates.  132,  Sarah;  b.  Mar.  21,  1732;  d.  July  4,  1809;  m. 
Feb.  14,  1754,  (Col.)  Jabez  Chapman;  b.  1731;  d.  Jan.  27,  1820;  son  of 
Jabez  and  Esther  (Selden)  Chapman.  133,  Abigail  +.  134,  Samuel  +. 
135,  Dorothy;  b.  Feb.  29,  1741-2;  d.  Apr.  14,  1743.  2d  marriage:  136, 
Jonathan.  +.  137,  Moses;  d.  Sept.  26, 1775,  in  the  army,  at  Roxbury,  in 
Gen.  Spencer's  Co. 

(61)  DEBORAH  OLMSTED,  b.  at  E.  Haddam,  Conn.,  July  24,  1721; 
m.  Nov.  6, 1743,  James  Gates. 

138,  Dorothy;  b.  Mar.  18,  1745.    139,  Mary;  b.  Mar.  23,  1749.    140, 
Daniel;  b.  July  18,  1754.    141,  James;  b.  July  9,  1760.    142,  Jonah 
•     Green;  b.  Sept.  12,  1762. 

(62)  (Capt.)  ICHABOD  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Sept.  12, 
1725;  d.  Nov.  6,  1799;  m.  July  23,  1747,  Dorothy  Bates;  b.  1732;  d.  Nov.  12, 
1818.    He  was  buried  in  Bashan  cemetery. 

143,  Dorothy  +.  144,  Ashbel  +.  145,  Samuel;  b.  Feb.  24,  1753; 
146,  Samuel;  b.  Dec.  6,  1754;  d.  Apr.  22,  1831.  147,  Oliver  +•  148, 
Azubah  +.  149,  Ichabod;  b.  1768;  d.  May  17,  1851.  150,  John  Bates 
+  .  151,  Roger  +.  152,  Elizabeth  +.  153,  Mary;  b.  Oct.  17,  1765; 
d.  Dec.  15,  1854;  m.  July  2,  1797,  Judah  Lewis;  b.  1766;  d.  Apr.  18,  1847; 
son  of  Judah  and  Sarah  (Brainard)  Lewis. 

(65)  DANIEL  OLMSTED,  b.  at  E.  Haddam,  Conn.;  bap.  Oct.  7,  1711; 
m.  Dec.  28,  1738,  Rebecca  Spooner. 

154,  Zechariah;  bap.  Mar.  30, 1746;  d.  young.  155,  Daniel;  bap.  May  7, 
1749;  prob.  d.  young.  156,  John;  bap.  Apr.  28,  1751.  157,  Isaac  (twin); 
bap.  Apr.  28,  1751.    158,  Zachary;  bap.  Nov.  3,  1754.    159,  Daniel  +. 

(66)  JOHN  OLMSTED,  b.  at  E.  Haddam,  Conn.,  May  30,  1714;  d.  Dec. 
27, 1802;  m.  (1)  June  9, 1745,  Abigail  Cone;  b.  June  2, 1725;  d.  June  29, 1782; 
dau.  of  Stephen  and  Abigail  (Barnes)  Cone;  (2)  May  13,  1789,  at  Hartland, 
Conn.,  Ruth  Hutchins;  b.  1740;  d.  Jan.,  1811. 

1st  marriage:  160,  Abigail;  b.  Apr.  28,  1746;  d.  Nov.  11,  1749.  161, 
Susannah;  b.  July  10,  1748;  d.  Oct.  13,  1749,  162,  John  +.  163,  Mary; 
b.  Sept.  3,  1753;  d.  1807;  m.  Mar.  30,  1783,  Elisha  Lay  of  Smithfield,  Pa.; 

21 


22  Olmsted    Family    Genealogy 

b.  1747;  d.  1839;  son  of  John  and  Mary  (Lewis)  Lay,  of  Lyme,  Conn.  Mr. 
J^ay  was  a  soldier  in  the  Revolution.  164,  Sarah;  b.  at  Colchester,  Conn., 
July  26,  1756;  m.  Nov.  12,  1797,  Elisha  Lord  of  Marlboro,  Mass.;  b.  Mar. 
18,  1745;  son  of  Epaphras  and  Lucy  (Bulkley)  Lord  of  Marlboro,  Mass. 
Elisha  Lord  m.  (1)  May  25,  1769,  Eunice  Bulkley;  d.  Apr.  2,  1796.  They 
left  a  large  family.  165,  Lucy;  b.  at  Colchester,  Conn.,  Mar.  23,  1766;  m. 
Oct.  14,  1789,  Nathaniel  Tracy  of  Lyme,  Conn.;  son  of  Gamaliel  and  Sarah 
Tracy.     166,  Zechariah  +. 

(69)  (Capt.)  STEPHEN  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Aug.  17, 
1721;  d.  Apr.  26,  1778;  m.  Hannah  Fuller,  dau.  of  Timothy  Fuller  of  Middle- 
town,  Conn.  He  died  of  smallpox,  contracted  in  the  army,  and  was  buried 
in  E.  Hampton  cemetery.    The  inscription  on  his  gravestone  is  as  follows: 

"  Let  no  rude  step  disturb  the  ground 
Where  this  reposing  dust  is  found." 

167,  Stephen  +.  168,  Jonathan;  b.  July  29,  1767;  bap.  Aug.  2,  1767; 
d.May  3,  1842;  m.  (1)  Jan.,  1793,  Mrs.  Freedom  (Wheeler)  Moyer,  dau.  of 
Samuel  Wheeler;  (2)  Widow  Bartholomew;  (3)  Widow  Hull.  He  moved 
to  Hamilton,  N.  Y.,  and  gave  liberally  to  Hamilton  College.  169,  Hannah. 
170,  Dorothy;  m.  (1)  Mar.  10,  1776,  Elijah  Day,  of  Colchester,  Conn.; 
b.  Jan.  30,  1749;  d.  Apr.  22,  1798;  son  of  Abraham  and  Irene  (Foote)  Day; 
(2)  Samuel  Brown.     171,  Mercy;  b.  Nov.  27,  1764;  bap.  Feb.  17,  1765. 

172,  Orelia. 

(70)  ABIGAIL  OLMSTED,  b.  at  E.  Haddam,  Conn.;  bap.  Aug.  29,  1725; 
d.  Aug.  9, 1796;  m.  Jan.  2, 1751,  Elisha  Cone;  b.  Dec.  1, 1726;  d.  Nov.  10, 1783; 
son  of  Stephen  and  Abigail  (Barnes)  Cone. 

173,  Elisha;  b.  1751;  d.  Dec.  23,  1761.     174,  Abigail;  bap.  Aug.  22,  1756;- 
d.  May  10,  1803.     174a,  Tabitha;  bap.  July  5,  1761.    175,  Elisha;  bap. 
June  1,  1766;  d.  Jan.  23,  1842;  m.  Sept.  28,  1786,  Elizabeth  Tracy;  b.  July 
5,  1767;  d.  Apr.  25,  1856;  dau.  of  Nehemiah  and  Susannah  (Smith)  Tracy. 

(71)  (Capt.)  JONATHAN  OLMSTED,  bap.  at  E.  Haddam,  Conn.,  Nov. 
26,  1727;  d.  Apr.  21,  1817;  m.  Ruth  Cone;  b.  Oct.  15,  1734;  d.  Dec.  2,  1798; 
dau.  of  Stephen  and  Abigail  '(Barnes)  Cone. 

176,  Anna. 

Capt.  Olmsted  gave  by  his  will  $500.00  to  the  Congregational  Church  in 
Millington,  Conn. 

(74)  JOSEPH  OLMSTED,  b.  at  E.  Haddam,  Conn.,  May  5,  1705;  d.  Sept. 
30,  1775;  m.  Oct.  31,  1732,  Martha  White;  b.  Mar.  14,  1708;  d.  Sept.  8,  1791; 
dau.  of  Dea.  John  and  Hannah  (Wells)  White.  Joseph  Olmsted  moved  to 
Bolton,  Conn.,  and  in  1742  removed  to  Enfield,  Conn. 

177,  Joseph  +.  178,  Hannah;  b.  May  5,  1735;  d.  Feb.  18,  1766;  m.  Jan. 
2,  1856,  Benjamin  Terry;  b.  June  12,  1724;  d.  Jan.  25,  1773;  son  of  Ben- 
jamin and  Hannah  (Pease)  Terry,  of  Enfield,  Conn.  179,  Martha-  b 
Mar.  1,  1837;  d.  June  30,  1814;  m.  Dec.  30,  1756,  Ephraim  Terry;  b.  May  3^ 
1728;  d.  Dec.  20,  1807;  son  of  Major  Ephraim  and  Ann  (Collins)  Terry 
180,  John;  b.  Mar.  11,  1739;  d.  May  15,  1761.  181,  David;  b.  Mar.  8. 
1741;  d.  Feb.  25,  1787.     182,  Elijah  +.    183,  Asa  +.    184,  Simeon  +. 

Benjamin,  Ephraim  and  Jonathan  Terry  were  sons  of  Samuel  Terry,  and 


■'M 


Fifth    Generation  23 

grandsons  of  Samuel  Terry,  who  was  born  in  Barnet,  England,  in  1632,  and 
came  to  America  in  1650.  These  three  brothers  were  the  fathers  of  Benjamin, 
Ephraim  and  Sarah  Terry,  who  married  Olmsteds,  and  were  first  cousins. 

Olmsted  Stones  in  the  Enfield  Cemetery 
To  the  memory  of  Joseph  Olmsted,  Esq.,  who,  having  served  his  genera- 
tion according  to  the  wiU  of  God,  in  several  important  Of&ces,  civil  and  military, 
he  died  in  ye  Faith  of  ye  Gospel. 

His  body  lies  beneath  this  tomb 
And  shews  whereto  all  flesh  must  come. 
No  state  of  worth,  not  grace  can  save; 
There's  no  Distinction  in  the  grave. 
In  memory  of  Mrs.  Martha,  the  amiable  ReUct  of  Joseph  Olmsted,  Esq. 
Forbear  to  weep  my  loving  friends; 
Death  is  the  voice  Jehovah  sends 
To  call  us  to  our  home. 
Thro'  these  dark  shades  from  pains  redres't, 
Is  the  right  path  to  endless  rest. 
Where  joys  immortal  bloom. 

(75)  JONATHAN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Nov.  14,  1706; 
d.  Dec.  9,  1770;  m.  Dec.  28,  1738,  Hannah  Meakins;  b.  Apr.  10,  1717;  d.  July 
27,  1806;  dau.  of  Joseph  Meakins,  of  E.  Hartford,  Conn. 

185,  Joseph;  b.  Oct.,  1739;  d.  young.  186,  Jonathan  +.  187,  Epaphras; 
b.  at  E.  Hartford,  Conn.,  Nov.  5,  1742;  d.  Sept.  22,  1836;  m.  Mary  Olmsted 
(No.  263).  They  lived  on  the  lot  where  now  stands  the  First  Congrega- 
tional Church  in  E.  Hartford.  Mr.  Olmsted  was  one  of  the  company 
which  marched  from  E.  Hartford  for  the  relief  of  Boston,  Apr.,  1776.  Later 
in  the  war  he  served  in  the  cavalry.  188,  Mary  -|-.  189,  Hannah  -|-. 
190,  Gideon  +.  191,  Benjamin  -j-.  192,  Aaron  -1-.  193,  Ezekiel;  b. 
Nov.  5,  1755;  d.  Sept.,  1782;  served  in  the  Revolutionary  War,  and  died 
in  the  prison  ship  at  New  York.     194,  John;  b.  Aug.  21, 1761. 

(76)  WILLIAM  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  4,  1708;  d. 
June  3,  1794;  m.  Feb.  14,  1740,  Elizabeth  Pitkin;  b.  1710;  d.  Feb.  10,  1752; 
dau.  of  Ozias  and  Elizabeth  (Green)  Pitkin. 

195,  Elizabeth  +.  196,  Jane;  b.  Aug.  14,  1744;  m.  Stephen  Olmsted  (No. 
260).  197,  Anna;  b.  June  27,  1746;  d.  May  9,  1780;  m.  Samuel  Stanley 
(No.  295).    198,  William  -|-. 

(77)  HANNAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Aug.  6,  1710;  d. 
Aug.  29,  1770;  m.  Nov.  8,  1735,  Caleb  Stanley;  b.  May  25,  1707;  d.  June  18, 
1789;  son  of  Caleb  Stanley  (Secretary  of  the  Colony)  and  his  wife  Abigail 
Bunce. 

199,  Caleb;  b.  Sept.  7,  1736.;  d.  July  19,  1740.  200,  Moses  -|-.  201, 
Caleb;  b.  at  Coventry,  Conn.,  July  31,  1741;  d.  June,  1795;  m.  July  9, 
1772,  Martha  Robertson;  b.  July,  1742.  He  removed  to  Herkimer  Co., 
N.  Y.  Was  a  Representative  from  Coventry,  Oct.,  1784.  202,  Joseph; 
b.  Aug.  17,  1743;  d.  Feb.  21,  1812.  203,  Isaac;  b.  Sept.  10,  1745;  d.  Nov. 
8,1750.  204,  AsHBEL;b.  July  10,  1748;  d.  Nov.  11,  1750.  205,  Abigail; 
b.  at  Coventry,  Conn.,  May  24,  1751;  d.  Mar.  3,  1844;  m.  Oct.  28,  1772, 
William  Roberts;  b.  1748;  d.  Feb.  25,  1797;  son  of  Benjamin  and  Jerusha 
(Pratt)  Roberts,  of  E.  Hartford,  Conn. 


24  Olmsted    Family    Genealogy 

(78)  MABEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  29,  1712;  d. 
June  17,  1774;  m.  Jonathan  Stanley;  b.  Nov.  30,  1709;  d.  Aug.  20,  1788;  son 
of  Caleb  and  Abigail  (Bunce)  Stanley. 

206,  Jonathan;  m.  Jerusha  Roberts;  bap.  1740;  dau.  of  Benjamin  and 
Jerusha  (Pratt)  Roberts.  Jonathan  Stanley  was  the  first  Town  Clerk 
and  Treasurer  of  E.  Hartford,  Conn.,  and  was  elected  to  these  offices  eighteen 
times.  He  removed  to  Marcellus,  N.  Y.,  about  1801.  207,  Mabel.  208, 
Susannah  +.    209,  Ashbel;  b.  Nov.,  iVSO;  d.  Sept.  22, 1751. 

(79)  ASHBEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  14,  1714;  d. 
Sept.  15,  1750;  m.  Hannah  Pitkin;  b.  1720;  d.  Mar.  26,  1783;  dau.  of  Ozias 
and  Elizabeth  (Green)  Pitkin. 

210,  Hannah;  b.  Feb.  15,  1744;  d.  Jan.  13,  1783;  m.  Giles  Sage,  of  Middle- 
town,  Conn.  211,  George  +.  212,  Naomi;  b.  Nov.  10,  1747;  d.  Sept. 
18,  1795;  m.  Apr.  28,  1768,  Samuel  Stow;  b.  Aug.  13,  1744;  d.  Apr.  12, 
1780;  son  of  Jonathan  and  Abiah  (Sage)  Stow,  of  Cromwell,  Conn.  213, 
ASAHEL  +. 

(80)  SARAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Nov.  10,  1716;  d.  Sept. 
2, 1810;  m.  Feb.  3, 1743,  Elisha  Bumham;  b.  June  22,  1717;  d.  July  18, 1770; 
son  of  Lieut.  Richard  and  Abigail  (Easton)  Burnham. 

214,  Elisha;  b.  Dec.  5,  1743;  d.  Aug.  17,  1785;  m.  May  6,  1773,  Martha 
Hinsdale;  dau.  of  (Dea.)  Daniel  and  Catherine  (Curtis)  Hinsdale.  215, 
Sarah;  b.  Sept.  27,  1745;  d.  Aug.  2,  1770.  216,  Richard;  b.  Mar.  6,  1748; 
d.  June  2,  1766.  He  was  killed  in  the  "  school  house  explosion  "  at  the 
celebration  of  the  repeal  of  the  Stamp  Act.  217,  Ephraim;  b.  May  21, 
1751;d.  Aug.  20,  1770.  218,  George +.  219,  Abner +.  220,  Abigail; 
b.  Oct.  25,  1757;  d.  Aug.  4,  1770.  221,  Mary  Ann;  b.  June  12,  1761;  d. 
Oct.  22,  1828;  m.  Jan.  26,  1786,  Moses  Goodwin;  b.  Mar.  5,  1759;  d.  Jan. 
12, 1839;  son  of  William  and  Margaret  (Cooke)  Goodwin. 

(81)  ANNA  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Nov.  30,  1718;  d.  Feb. 
21,  1808;  m.  Jan.  14,  1741,  Russell  Woodbridge;  b.  May  8,  1719;  d.  Nov.  5, 
1782;  son  of  (Rev.)  Samuel  and  Mabel  (Russell)  Woodbridge.  Rev.  S.  Wood- 
bridge  was  the  first  minister  of  the  E.  Hartford  church.  Russell  Woodbridge 
was  descended  on  his  father's  side  from  Henry  I.,  King  of  France,  and  on  both 
his  father's  and  mother's  sides  from  Edward  IILj^ing  of  England. 

222,  Ward  -f .  223,  Anna;  b.  July  6,  1744?^24,  Elizabeth  +.  225, 
Russell;  b.  Mar.  8,  1749;  d.  1829.  226,  Mabel  -f-.  227,  Lucretia  +. 
228,  Mary  -|-.  229,  Deodatus  +.  230,  Ashbel;  b.  Sept.  22,  1759; 
d.  Oct.  16, 1759. 

(82)  NAOMI  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Mar.  1,  1721;  d.  Nov. 
7,  1775;  m.  (1)  Capt.  Gideon  Wolcott;  b.  1712;  d.  June  5,  1761;  son  of  Henry 
and  Rachel  Wolcott,  and  brother  of  Governor  Roger  Wolcott;  he  commanded 
a  company  in  the  French  War  in  1760;  (2)  William  Wolcott,  grad.  Yale,  1760. 

231,  Samuel  -f-.  232,  Naomi  +.  233,  Gideon;  b.  Nov.  28,  1756;  d.  1806 
234,  Elizur;  b.  Apr.  12,  1760;  d.  Sept.  20,  1828;  m.  Elizabeth  Wolcott; 
b.  Sept.  20,  1763;  d.  Oct.  12,  1817;  dau.  of  Dr.  Alexander  and  Mary  (Rich- 
ards) Wolcott,  of  Windsor,  Conn. 

(84)  ASHBEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Feb.  1,  1725-  d 
May  17,  1791;  m.  Nov.  3,  1757,  Hannah  Newberry;  b.  Oct.  3,  1729;  d.  Feb. 


Fifth    Generation  25 

5,  1806;  dau.  of  Capt.  Roger  and  Elizabeth  (Wolcott)  Newberry  and  grand- 
daughter of  Gov.  Roger  Wolcott. 

235,  Mabel;  b.  Jan.  21,  1759;  d.  Mar.  9,  1759.  236,  Mabel  +.  237, 
AsHBEL  +.  238,  Elizabeth  +.  239,  Ursula;  b.  Jan.  29,  1764;  d.  Dec. 
23,1834.  240,ELiHu;b.  Sept.  9, 1765;d.  Dec.  14, 1844.  241,  Hannah +. 
242,  Amelia;  b.  Aug.  19,  1769;  d.  Feb.  4,  1836;  m.  Elisha  Olcott;  b.  May 
10, 1770;  d.  Oct.  25, 1820;  son  of  Lieut.  Nathaniel  and  Irene  (Marsh)  Olcott, 
of  E.  Hartford,  Conn.  243,  Naomi;  b.  Oct.  13,  1772;  m.  Norman  Olmsted 
(No.  627). 

(85)  JAMES  OLMSTED,  b.  at  E.  Hartford,  Conn.;  m.  May  24,  1750, 
Mary  White;  b.  June  21,  1728;  dau.  of  Hugh  and  Mary  (Stone)  White,  of 
Middletown,  Conn. 

244,  James  +.  245,  Mary;  b.  Sept.  29,  1752;  d.  Nov.  19,  1753.  246, 
Rachel;  bap.  Feb.  27,  1754;  m.  Woodruff.    247,  Mary;  b.  Oct. 

12,  1755;  m.  Benjamin  Hyde;  b.  Mar.  1,  1756;  son  of  Capt.  Walter  and 
Sarah  (Bissell)  Hyde  of  Lebanon,  Conn.  248,  Tryphena;  bap.  Sept. 
3,  1758.    249,  Timothy  +.    250,  Thankful;  b.  Mar.  4,  1764. 

(89)  SUSANNAH  OLMSTED,    b.  at  E.  Hartford,   Conn.;  m.  Feb.   12, 

1744,  Job  Norton;  b.  Feb.  19,  1720;  d.  Sept.  21,  1778;  son  of  John  and  Anne 

(Thompson)  Norton,  of  Kensington,  Conn.    He  marched  to  Boston,  April, 

1775,  on  the  "  Boston  Alarm." 

251,  Selah  +.    252,  John;  b.  1752;  d.  Oct.  31,  1780;  m.  Abigail  Roberts; 

b.  1757;  d.  Nov.  12,  1776.    253,  Linus;  b.  1755;  d.  Jan.  30,  1781.    254, 

Elizabeth;  m.  (1)  William  Forbes;  bap.  1755;  d.  Mar.  11,  1777;    (2) 

Warner.    255,  Samuel;  m.  Ruth  Keeney;  dau.  of  Mrs.  Jemima 

Burnham  (Forbes)  Keeney.    256,  Jabez. 

(92)  (Lieut.)  STEPHEN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  1, 
1709;  d.  Oct.  14,  1799;  m.  (1)  Nov.  14,  1734,  Margaret  Olcott;  b.  1714;  d. 
Mar.  31,  1739;  dau.  of  (Dea.)  Timothy  Olcott,  of  Bolton,  Conn.;  (2)  Lucy  Wol- 
cott, of  Bolton,  Conn.;  b.  May  7,  1710;  d.  Mar.  23,  1764;  dau.  of  William  and 
Abiah  (Hawley)  Wolcott,  of  S.  Windsor,  Conn.;  (3)  Mrs.  Sarah  Church;  b. 
abt.  1714;  d.  Dec.  25,  1791.  Stephen  Olmsted  moved  to  Hartland,  Conn., 
with  his  son  Isaac. 

1st  marriage:  257,  Abigail;  m.  Nathaniel  Crow;  they  had  one  dau.  who  m. 

Hart  Leffingwell.    258,  Margaret;  b.  1738;  d.  at  Norwich,  Conn.,  Oct. 

13,  1814;  m.  1756,  David  Porter,  son  of  David  and  Thankful  Porter,  of  E. 
Windsor,  Conn.  259,  Eliphalet;  bap.  Apr.  10,  1748;  d.  at  Windsor,  Conn.. 
Aug.  1,  1751.  260,  Stephen  -|-.  261,  Lucy  -|-.  262,  Isaac  -1-.  263. 
Mary;  b.  1749;  m.  Epaphras  Olmsted  (No.  187).  264,  Susannah;  bap, 
Nov.  11,  1753;  d.  Apr.  3,  1822;  m.  Stephen  Abbe;  bap.  Sept.  30,  1753;  d. 
May  29,  1825;  son  of  Stephen  and  Mary  (Forbes)  Abbe,  of  E.  Hartford, 
Conn. 

(94)  NATHANIEL  OLMSTED,    b.  at  E.  Hartford,  Conn.,  June  6,  1713; 

d.  July  27,  1791;  m.  Jan.  22,  1745,  Sarah  Pitkin;  b.  Feb.  15,  1725;  d.  Apr. 

26,  1785;  dau.  of  Caleb  and  Dorothy  (Hills)  Pitkin. 
265,  Sarah;  b.  Jan.  11,  1746;  d.  June  13,  1751.    266,  Eleanor;  b.  June 
26, 1748;  d.  Jan.  28,  1822;  m.  (1)  Timothy  Burr;  (2)  Nathaniel  Hammond, 
of  Bolton,  Conn.;  b.  Sept.,  1733;  d.  Dec.  10,  1817;  son  of  Elijah  and  Mary 
(Kingsbury)  Hammond.    267,  Jerusha;  b.  Nov.  19,  1749;  d.  Oct.  30, 


26  Olmsted    Family    Genealogy 

1800;  m.  Oct.  31,  1782,  Benjamin  Talcott,  of  N.  Bolton,  Conn.;  b.  May  9, 
1754;  d.  Feb.  1,  1829;  son  of  (Dea.)  Benjamin  and  Elizabeth  (Lyman)  Tal- 
cott, of  Bolton,  Conn.  268,  Nathaniel  +.  269,  Elisha;  b.  Apr.  15, 
1753;  d.  July  27,  1753.  270,  Sarah;  b.  Dec.  11,  1754;  d.  May  11,  1806; 
m.  Timothy  Pratt;  bap.  May  20, 1753;  d.  May  4,  1825;  son  of  Daniel  Pratt, 
of  E.  Hartford,  Conn.  271,  Rebecca;  b.  Nov.  22,  1756;  d.  May  3,  1801; 
m.  Nov.  17,  1779,  (Dea.)  Elijah  Talcott;  b.  June  22,  1755;  d.  Feb.  8,  1826; 
son  of  (Dea.)  Benjamin  and  Elizabeth  (Lyman)  Talcott,  of  Bolton,  Conn. 
272,  Abigail;  b.  Nov.  14,  1758;  d.  Jan.  29,  1797;  m.  Jan.  22, 1789,  Ebenezer 
Kellogg,  Of  N.  Bolton,  Conn.;  b.  Oct.  21,  1764;  d.  May  10,  181?;  son  of 
(Rev.)  Ebenezer  Kellogg,  Jr.,  of  Vernon,  Conn.  273,  Alice;  b.  Feb.  14, 
1762;  m.  Timothy  Olmsted  (No.  249).    274,  Anne;  bap.  Oct.  30,  1763. 

275,  Lucy;  b.  Dec.  24,  1765;  d.  Mar.  2,  1782. 

(96)  THADDEUS  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Aug.  20,  1713; 
d.  Nov.  28,  1793;  m.  Mar.  24,  1765,  Mrs.  Hannah  (Pitkin)  Burnham;  b.  Nov. 
12,  1722;  d.  Aug.  17,  1809;  dau.  of  Caleb  and  Dorothy  (Hills)  Pitkin  and 
widow  of  Aaron  Burnham. 

276,  Michael  +.  277,  Anna  +.  278,  Richard;  b.  July  29,  1770;  d. 
Mar.  25,  1836.  279,  Mindwell;  b.  at  E.  Hartford,  Conn.,  Sept.  22,  1772; 
d.  May  18,  1829;  m.  (1)  Jan.  2,  1792,  Moses  HUls;  b.  Dec.  28,  1768;  d. 
Feb.  1,  1814;  (2)  David  Hills;  b.  May  31,  1755;  d.  May  2,  1817;  (3)  Mar.  18, 
1818,  Richard  Hills;  b.  Feb.  7,  1757;  d.  Jan.  15,  1825.  These  three  men 
were  sons  of  David  and  Mary  (Pitkin)  Hills  of  E.  Hartford,  Conn. 

(98)  SAMUEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  1712 ;  d.  Apr.  23,  ]  801 , 
m.  Jerusha  Pitkin;  d.  Sept.  1,  1818;  dau.  of  Caleb  and  Dorothy  (Hills)  Pitkin. 

280,  Eunice;  bap.  July  30,  1758;  d.  Sept.  30,  1839.  281,  Dorothy;  b.  at 
E.  Hartford,  Conn.,  Sept.  6,  1759;  m.  Mar.  11,  1784,  Samuel  Church;  b. 
May  1,  1758.  282,  Jerusha;  b.  at  E.  Hartford,  Conn.,  Nov.  22,  1760; 
d.  Feb.  23,  1837;  m.  Nov.  9,  1786,  John  Sage;  b.  Oct.  22,  1761;  d.  Dec.  4, 
1835;  son  of  John  and  Ann  (Kennedy)  Sage,  of  Middletown,  Conn.  283, 
Huldah;  b.  Mar.  27,  1763;  d.  Feb.  2,  1807;  m.  David  Pitkin;  b.  Feb.  8, 
1761;  d.  Mar.  22,  1837;  son  of  Nathaniel  and  Thankful  (Porter)  Pitkin. 
284,  Martha;  b.  Oct.  20,  1764;  d.  Oct.  11,  1840;  m.  Nov.  24,  1793,  Russell 
Abbe;  bap.  Feb.  5,  1769;  d.  July  7,  1828;  son  of  Stephen  and  Mary  (Forbes) 
Abbe  of  E.  Hartford,  Conn.  285,  Samuel  +.  286,  Elisha  +.  287, 
Russell;  b.  June  30,  1771;  d.  young.  288,  Clemence;  b.  Jan.  3,  1773; 
d.  Sept.  22,  1861;  m.  May  2,  1790,  John  Kennedy;  b.  Sept.  10,  1766;  d. 
June  20,  1848.  289,  Esther;  b.  July  23,  1775;  d.  Jan.  12,  1809;  m.  Dec. 
30,  1795,  Capt.  Amherst  Reynolds;  b.  Dec.  9,  1771;  d.  Aug.  4,  1821;  son  of 
John  and  Abigail  (Beaumont)  Reynolds.  Capt.  Reynolds  served  with  his 
company  at  New  London,  Conn.,  in  the  war  of  1812.  He  died  at  New 
Haven,  Conn.  290,  Mary  Olmsted;  b.  May  3,  1778;  d.  Sept.  17,  1827; 
m.  Nov.  15,  1798,  Gideon  Hollister;  b.  Jan.  20,  1776;  d.  Feb.  22,  1864;  son 
of  Nathaniel  and  Mehitabel  (Matteson)  Hollister. 

(99)  CLEMENCE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  1714;  d.  June  8, 
1782;  m.  Apr.  29,  1736,  (Lieut.)  William  Stanley;  b.  Oct.  5,  1711;  d.  Mar. 
24,  1767;  son  of  Caleb  and  Abigail  (Bunce)  Stanley. 

291,  William;  b.  Mar.  29,  1737;  d.  Jan.  8,  1779;  m.  Jane  West  Huntington. 

292,  Anne;  b.  Jan.  17,  1740;  d.  May  14,  1797;  m.  (1)  Joshua  Pitkin;  d.  Jan. 


Fifth    Generation  27 

23,  1775;  son  of  Caleb  and  Dorothy  (Hills)  Pitkin;  (2)  Daniel  Marsh.  293, 
Elisha;  b.  Mar.  15,  1743;  d.  Mar.  11,  1786;  m.  Nov.  11,  1766,  Sarah  Phelps; 
b.  July  3, 1744;  d.  Mar.  18, 1819;  dau.  of  Ebenezer  and  Mindwell  (Eggleston) 
Phelps.  He  was  of  Windsor  in  1767.  Hartford  in  1772.  Mrs.  Stanley  m. 
(2)  (Capt.)  Samuel  Smith.  294,  Lucy;  b.  June  21,  1746;  d.  Oct.  5,  1775. 
295,  Samuel;  b.  Dec.  25,  1747;  d.  May  5,  1787;  m.  (1)  Jan.  15,  1775,  Anna 
Olmsted  (No.  197).  296,  Theodore;  b.  Oct.  19,  1752;  d.  Dec.  14,  1830; 
m.  Elizabeth  Pitkin;  b.  1756;  d.  Oct.  14,  1815;  dau.  of  Roger  and  Esther 
(Cowles)  Pitkin,  of  E.  Hartford,  Conn.  297,  Ashbel;  b.  Apr.  19,  1754;  d. 
Aug.  17, 1807.    298,  Martin;  b.  June  9, 1757;  d.  Sept.  26,  1762. 

(100)  DOROTHY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  1716;  d.  Apr.  24, 
1784;  m.  Feb.  2,  1737,  (Dea.)  Benjamin  Stevens;  b.  Mar.,  1714;  d.  May  26, 
1767;  son  of  (Rev.)  Timothy  and  Alice  (Cook)  Stevens,  of  Glastonbury, 
Conn. 

299,  Alice;  b.  Dec.  23,  1738. 

(106)  MARTHA  OLMSTED,  b.  at  E.  Hartford,  Conn.,  1728;  d.  June  3, 
1791;  m.  Samuel  Woodbridge;  b.  1732;  d.  July  4,  1794;  son  of  (Rev.)  Samuel 
and  Mrs.  Content  (Bull)  Woodbridge.  Content  Bull  was  widow  of  Benjamin 
Bull  of  Newport,  R.  I. 

300,  Samuel,  Trenton,  N.  Y.;  bap.  Feb.  10,  1754.  301,  Martha;  b.  Jan. 
18,  1756;  m.  Benjamin  House,  of  Hebron,  Conn.,  302,  George,  Trenton, 
N.  Y.;  bap.  1758;  he  was  a  soldier  in  the  Revolution.  303,  Content;  bap. 
Mar.  15,  1760;  d.  Sept.  23,  1805.  304,  Susannah;  bap.  June  6,  1762;  d. 
young.  305,  Ashbel;  b.  Dec.  31,  1765;  d.  Dec.  9,  1841;  m.  Nov.  11,  1790, 
Hannah  Strong;  b.  Mar.  28,  1768;  d.  Jan.  17,  1856;  dau.  of  Elijah  and 
Lvdia  (Rockwell)  Strong,  of  E.  Windsor,  Conn.  306,  John;  b.  July  23, 
1769;  d.  at  Trenton,  N.  Y.,  May  10,  1804;  m.  Dec.  15,  1793,  Lydia  Gris- 
wold;  b.  Oct.  8,  1771;  d.  Apr.  22,  1826;  dau.  of  Ozias  and  Anna  (Stanley) 
Griswold,  of  Wethersfield,  Conn.    307,  Susannah;  bap.  Feb.  24,  1771. 

(Ill)  ROGER  OLMSTED,  bap.  at  W.  Hartford,  Conn.,  Jan.  9,  1728;  d. 
June  6,  1800;  m.  Feb.  9,  1758,  Eunice  Marsh;  b.  abt.  1736;  d.  May  24,  1807; 
dau.  of  (Capt.)  Jonathan  and  Elizabeth   (Loomis)  Marsh,  of  Windsor,  Conn. 

308,  Gamaliel  +.  309,  Jesse;  b.  June  6,  1762.  310,  Roger  +.  311, 
Eunice;  b.  July  9,  1767;  d.  young.  312,  Michael  +.  313,  Sarah;  b. 
Oct.  14,  1773.  314,  Elizabeth;  b.  1775;  d.  Nov.  17,  1851;  m.  John  Edge- 
combe.   315,  Eunice;  bap.  Sept.,  1778;  m.  John  Wade.    316,  Elijah  +. 

(117)  THOMAS  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Sept.  24,  1744;  d. 
Oct.  1,  1817;  m.  Dec.  10,  1778,  Rhoda  Shepard;  bap.  Jan.  1,  1749;  d.  May 
19,  1822;  dau.  of  Stephen  and  Susannah  (Blanchard)  Shepard. 

317,  Rhoda;  b.  1781;  d.  Apr.  24,  1833.  318,  Lucy  +•  319,  Thomas;  b. 
1784;  d.  May  20,  1787.    320,  Ruth;  b.  1786;  d.  Aug.  12,  1831. 

(119)  DANIEL  OLMSTED,  b.  at  W.  Hartford,  Conn.,  1731;  d.  Sept.,  1812; 
m.  (1)  Anna  CadweU;  b.  abt.  1737;  d.  Jan.,  1769;  dau.  of  Thomas  Cadwell;  (2) 
Nov.  24,  1774,  Rachel  Hubbard;  d.  bef.  May  2,  1809.  He  removed  to  Sims- 
bury,  Conn.,  before  1769.  Served  in  the  Revolutionary  War  as  corporal, 
and  two  of  his  sons  were  also  in  the  army. 


28  Olmsted    Family    Genealogy 

1st  marriage:  321,  Anne;  bap.  July  23, 1751;  m.  Solon  Dyer,  son  of  Thomas 
Dyer.  322,  Lydia;  bap.  July  1,  1753;  m.  Charles  Stedman.  323,  Eliza- 
beth; bap.  Mar.  9,  1755;  m.  Ariel  Jones.  324,  Diademia;  bap.  Oct.  17, 
1756;  m.  Daniel  Lawrence.  325,  Daniel  +.  326,  Frances  +.  327, 
ASHBEL  +.  328,  Esther;  d.  1839;  m.  Ichabod  Humphrey,  of  Simsbury, 
Conn.;  d.  1829;  son  of  Samuel  and  Prudence  (Mills)  Humphrey,  of  W. 
Simsbury,  Conn. 

(120)  TIMOTHY  OLMSTED,  bap.  at  W.  Hartford,  Conn.,  June  28,  1732; 
d.  Sept.  3,  1817;  m.  Dec.  23,  1759,  Eunice  Flowers;  bap.  Dec.  12,  1742;  d. 
Jan.  1,  1815;  dau.  of  Francis  Flowers. 

329,  Francis  Flowers  +•    330,  Timothy  +. 

(121)  ROSWELL  OLMSTED,  bap.  at  W.  Hartford,  Conn.,  Mar.  17,  1734; 
d.  Feb.  15,  1800;  m.  (1)  Elizabeth  Stanley;  bap.  May  2,  1736;  dau.  of  Samuel 
and  Anne  (Bracey)  Stanley;  (2)  Mrs.  Hannah  (Bidwell)  Foote;  b.  Oct.  11, 
1741;  d.  Apr.  15,  1804;  dau.  of  Jonathan  and  Hannah  (Hubbard)  Bidwell, 
of  Farmington,  Conn.,  and  widow  of  Samuel  Foote.  Roswell  Olmsted  served 
in  the  Revolutionary  War. 

1st  marriage:  331,  Elizabeth;  bap.  Mar.  26,  1758;  d.  Apr.  12,  1758.    332, 

Elizabeth;  bap.  Oct.  19,  1760;  m.  Welsh,  of  Sodus,  Wayne  Co., 

N.  Y.  333,  Lucy;  b.  at  Torringford,  Conn.,  Nov.  4,  1764;  d.  May  29,  1834; 
m.  Feb.  2,  1784,  Levi  Watson;  b.  Oct.  16,  1760;  d.  Feb.  22,  1842,  at  New 
Hartford,  Conn.;  son  of  Levi  and  Abigail  (Ensign)  Watson.  Mr.  Watson 
was  a  soldier  in  the  Revolutionary  War.  He  was  at  Danbury,  Conn.,  when 
the  town  was  burned  by  the  British.  He  represented  his  town  in  the 
Legislature.    2d  marriage:  334,  Elihu  +•    335,  Stanley  +. 

(124)  LYDIA  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Aug.  20,  1740;  d. 
June  6,  1816;  m.  July  19,  1861,  Jonathan  Gilbert;  b.  about  1735;  d.  Jan.  10, 
1813. 

336,  Lydia;  bap.  Oct.  18,  1762.  337,  Esther;  bap.  Mar.  31,  1765.  338, 
Isaiah;  bap.  Dec.  6,  1767;  d.  Apr.,  1839.    339,  Hymen;  d.  Aug.  12,  1777. 

340,  Lucy;  bap.  Dec.  30,  1778;  d.  Sept.  26,  1825;  m.  Mar.  22,  1804,  Justus 
Smith;  b.  about  1768;  d.  Feb.  1, 1828. 

(126)  ABIGAIL  OLMSTED,  bap.  at  W.  Hartford,  Conn.,  Jan.  10,  1748; 
d.  June  11,  1828;  m.  Aug.  23,  1767,  Gideon  Butler;  b.  1744;  d.  Jan.  27,  1816; 
son  of  Gideon  and  Zerviah  (Ensign)  Butler,  of  W.  Hartford,  Conn. 

341,  Gideon;  bap.  Feb.  14, 1768;  m.  Aug.  3, 1792,  Sally  Wells.  342,  Simeon; 
bap.  Apr.  1,  1770.  .343,  Abigail  +.  344,  Amos;  bap.  Nov.  16,  1777. 
345,  Asa;  bap.  Sept.  17,  1786.  346,  Lucy;  bap.  Oct.  11,  1789;  d.  Nov.  19, 
1842;  m.  June  27,  1814,  Martin  Seymour;  bap.  Oct.  25,  1789;  d.  Sept., 
1854;  son  of  Ashbel  and  Honor  (Willard)  Seymour.  347,  Fanny;  ban. 
Mar.  5,  1792. 

(127)  EZRA  CLARK,  b.  Nov.  22,  1726;  d.  June  7,  1797;  m.  Feb.  3,  1757, 
Amy  Bayley;  b.  May  17,  1738;  d.  Mar.  27,  1816. 

348,  William  +. 

(128)  ISAAC  BUCK,  Newington,  Conn.  b.  Apr.  12,  1693;  m.  Nov.  25, 
1718,  Elizabeth  Wright;  b.  Sept.,  1693;  dau.  of  James  Thomas  Wright. 

349,  Samuel  -|-. 


SIXTH  GENERATION 

(129)  SAMUEL  OLMSTED,  b.  at  E.  Haddam,  Conn.;  m.  Mary  Hum- 
masted,  of  Barkhamsted,  Conn.  Church  records  say:  "  Died  Sept.  20,  1786, 
Capt.  Samuel  Olmsted,  husband  to  Mrs.  Mary  Olmsted."  The  same  records 
say:  "  Married  Aug.  28,  1787,  John  Humphrey  and  widow  Mary  Olmsted." 

350,  Samuel;  d.  July  28,  1774.    351,  Samuel  +.    352,  James  +. 

Millington  Congregational  Church  records  (E.  Haddam)  say:  "  Children 
of  Capt.  Samuel  Olmsted:  Abigail,  (date  torn  off,  perhaps  1777),  Samuel, 
bap.  Apr.  26,  1778."  Samuel  Olmsted  was  a  merchant,  and  had  vessels  at 
sea.  He  left  E.  Hadda;m  after  the  death  of  his  son  Samuel,  mentioned  in  the 
New  London,  Conn.,  paper  of  Aug.  12,  1774:  "  Last  Saturday  night  a  boy 
between  two  and  three  years  of  age,  only  son  of  Capt.  Samuel  Olmsted,  of  E. 
Haddam,  was  left  by  his  father  when  he  went  to  another  part  of  his  mill,  but 
before  the  father's  return  the  child  fell  on  the  mill  stone,  and  was  killed,  the 
stone  being  in  motion."  Capt.  Olmsted  afterwards  lived  in  Wethersfield  and 
Barkhamsted,  Conn. 

(130)  WILLIAM  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Sept.  4,  1728;  d. 
at  Canaan,  N.  Y.,  Jan.  1,  1811;  m.  Mar.  20,  1746,  Mary  Cone;  b.  Apr.  27, 
1727;  d.  Jan.  31, 1791;  dau.  of  Noadiah  and  Elizabeth  Cone. 

353,  Nehemiah;  b.  June  1,  1747.  354,  William;  b.  June  18,  1748;  d.  Apr. 
10,  1749.  355,  William  +•  356,  Reuben  +.  357,  Aaron  +.  358, 
Masy;  b.  Apr.  30,  1761.    '359,  Nathanlel  +. 

(133)  ABIGAIL  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Sept.  16,  1735; 
d.  Oct.  22, 1773;  m.  Sept.  24, 1755,  Sylvanus  Tinker. 

360,  Sylvanus;  b.  Mar.  24,  1756;  d.  Jan.  13,  1768.  361,  Abigail  +• 
362,  Olive ;  b.  Jan.  19, 1761.  363,  Joseph;  b.  July  23, 1763.  364,  Reuben; 
b.  Dec.  19,  1765;  drowned  Jan.  11,  1770.  365,  Lovinia;  b.  May  20,  1768. 
366,  William  Olmsted;  b.  Oct.  17,  1770.    367,  Sakah;  b.  Sept.  5,  1773. 

(134)  SAMUEL  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Sept.  13,  1737;  m. 
Mar.  31,  1763,  Esther  Roberts.  He  served  in  the  Revolutionary  War  as 
Captain.    Was  Ensign  in  Capt.  Kellogg's  Co.,  17th  Regiment  of  Conn. 

368,  Samuel  +.    369,  Ichabod  +.    370,  William.    According  to  his 

will.  Mar.  15, 1842,  proved  Aug.  5, 1842,  he  married  Anna .    His  will 

calls  him  of  Canaan,  N.  Y.,  and  names  brothers  Ichabod,  Jabez  and  Moses, 
and  nephew  Samuel  J.,  who,  in  will,  names  wife  as  above.    371,  Jabez;  m. 

Miranda .    372,  Moses  +.    373,  Esther.    374,  Dorothy.    375, 

Polly.    376,  Azubah. 

(136)  JONATHAN  OLMSTED,  b.  at  E.  Haddam,  Conn.,  July  20,  1744; 
d.  Feb.  7,  1797;  m.  1766,  Thankful  Crosby;  b.  1745;  d.  Sept.  30,  1784. 

377,  Lydia  +.  378,  Lucy  +.  379,  Abigail  +.  380,  Alfreda  +. 
381,  Anna  +.  382,  Sylvester  +.  383,  Jonathan  Crosby  +.  384, 
Thankful;  b.  Sept.  9, 1784;  d.  Apr.  3, 1843;  m. Buell. 

(143)  DOROTHY  OLMSTED,    b.  at  E.  Haddam,  Conn.,  Feb.  1,  1748;  d. 

29 


30  Olmsted  Family  Genealogy 

Aug.  17,  1781;  m.  Aug.  16,  1764,  (Capt.)  DanielBulkeley;b.May  13, 1744;  d. 

July  20,  1810;  son  of  Gersham  and  Abigail  (Robbins)  Bulkeley. 
385,  Daneel  +.  386,  Ichabod;  b.  Sept.  23,  1769.  387,  Eunice;  b.  Apr. 
14,  1772;  d.  Jan.  12, 1846;  m.  May  26,  1780,  Roger  Foote;  d.  June  10,  1823; 
son  of  Asa  and  Jerusha  (Carter)  Foote,  of  Colchester,  Conn.  388,  Doro- 
thy; b.  Oct.  8,  1774;  d.  Nov.  17,  1776.  389,  Oliver;  b.  Jan.  24,  1776; 
d.  Dec.  23,  1827;  m.  Nov.  2,  1797,  Sophia  Foote.  390,  Joshua;  b.  June  5, 
1778;  m.  Harriet  Olmsted  (No.  404).    391,  Dorothy;  b.  July  11, 1780. 

(144)  ASHBEL  OLMSTED,    b.  at  E.  Haddam,  Conn.,  Dec.  18,  1750;  d. 

Dec.  24,  1832;  m.  Ruth  Cone;  b.  July  28,  1745;  d.  June  6,  1814;  dau.  of  Jared 

and  Ruth  (Smith)  Cone. 
392,  Statira;  b.  1774;  d.  May  22,  1844.    393,  Dorothy;  b.  1784;  d.  June 
26,  1858.    394,  Samuel  +.    395,  Elizabeth;  m.  Mar.  16,  1808,  John 
Willey;  b.  Jan.  9,  1778;  d.  at  Hamilton,  N.  Y.,  1834;  son  of  Aaron  and 
Rebecca  WUley. 

(147)  OLIVER  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Aug.  22,  1756;  d. 
Jan.  22,  1814;  m.  Aug.  22,  1782,  Mercy  Gardner;  b.  1766;  d.  Sept.  17,  1843. 

396,  Child;  b.  1783;  d.  Aug.  19,  1787.  397,  Ann  E.,  b.  1784;  d.  Feb.  10, 
1865.  398,  William;  b.  1788;  d.  Oct.  9,  1793.  399,  Oliver  C;  b.  1796. 
He  was  living  in  E.  Windsor,  Conn.,  in  1852. 

Oliver  Olmsted  served  in  the  Revolutionary  War.  In  1775  he  was  with 
Capt.  Thorp  at  Roxbury  for  two  months  during  the  siege  of  Boston,  Mass. 
In  Jan.,  1777,  he  was  a  private  in  John  Wyllys'  Co.,  in  Col.  Thorp's  regiment, 
for  two  months  at  New  London,  Conn.  He  was  Captain  or  conductor  of  teams 
for  some  four  years,  to  late  in  1781.  In  that  year  he  was  in  charge  of  twelve 
teams  from  Lebanon,  Conn.,  that  accompanied  the  French  army  to  Yorktown, 
and  was  at  the  surrender  of  Lord  Cornwallis,  and  remained  through  the 
winter. 

(148)  AZUBAH  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Nov.  9,  1758;  d. 
Jan.  14,  1835;  m.  Apr.  23,  1775,  William  Cone;  b.  Mar.  14,  1753;  d.  Jan.  18, 
1827;  son  of  William  and  Elizabeth  (Bailey)  Cone. 

400,  Elizabeth;  b.  July  2,  1778;  d.  Apr.  5,  1781.  401,  Elizabeth;  b. 
Aug.  30,  1784;  d.  Apr.  28,  1850.  402,  Azubah  Louisa;  b.  Jan.  14,  1788; 
d.  Dec.  9,  1859;  m.  May  30,  1810,  (Captain)  Nathan  Lanesford  Foster;  b. 
at  New  Salem,  Mass.,  Dec.  8,  1787;  d.  at  Philadelphia,  Pa.,  Nov.  9,  1861; 
son  of  (Rev.)  Joel  and  Priscilla  (Foster)  Foster.  He  was  Capt.  of  Volunteer 
Co.  from  E.  Haddam,  Conn.,  in  1776.  Lived  at  E.  Haddam  from  1809  imtil 
1840,  when  he  moved  to  Philadelphia.  He  was  Town  Clerk  at  E.  Haddam 
covering  a  period  of  more  than  twenty  years.  He  taught  a  select  school 
at  Hartford  for  a  term  of  years,  then  returning  to  E.  Haddam  settled  at  a 
locality  to  which  he  gave  the  classic  name,  "  Mt.  Parnassus,"  which  still 
bears  that  name.  He  was  a  lineal  descendant  of  Myles  Standish,  his  great 
grandmother,  Hannah  Standish,  wife  of  Nathan  Foster,  of  Stafford,  Conn., 
being  a  great  granddaughter  of  Capt.  Myles  Standish.  403,  Dorothy;  b. 
Oct.  15,  1792;  d.  July  12,  1867;  m.  Dec.  22,  1813,  Michael  Chauncey  of 
Hartford,  Conn.;  b.  about  1789;  d.  June  28,  1865. 

(150)  JOHN  BATES  OLMSTED,  MiUington,  Conn.  b.  at  E.  Haddam 
Conn.,  1762;  d.  Apr.  30,  1819;  m.  Dec.  11,  1783,  Theodosia  Lewis;  b.  July  8, 


Sixth    Generation  31 

1764;  d.  Mar.  27,  1849;  dau.  of  Judah  and  Sarah  (Brainard)  Lewis.     Mr. 

Olmsted  served  in  the  Revolutionary  War  as  a  teamster  for  about  two  years 

under  his  brother,  Capt.  Oliver  Olmsted. 
404,  Harriet;  b.  Oct.  21, 1785;  d.  May  25, 1808;  m.  Mar.  18, 1806,  Joshua 
Bulkley  (No.  390).  405,  Deborah;  b.  at  Millington,  Conn.,  Jan.  12,  1788; 
d.  Oct.  4,  1827;  m.  Jan.  9,  1812,  Erastus  Jones;  b.  Apr.  19,  1790;  d.  Nov. 
26,  1833;  son  of  Diodate  and  Mary  (Smith)  Jones.  406,  Theodosia;  b.  at 
Millmgton,  Conn.,  Mar.  27,  1792;  d.  Mar.,  1872;  m.  (1)  Mar.  31,  1813, 
Jabez  Jones;  he  was  a  cousin  of  the  three  Jones  brothers,  who  married  sisters 
of  his  wife;  (2)  Sept.  24,  1837,  Joshua  Taylor,  of  Middle  Haddam,  Conn. 
407,  Sarah;  b.  Apr.  6,  1795;  d.  Sept.  24,  1872;  m.  Aug.  4,  1814,  Diodate 
Jones;  b.  Nov.   12,  1791.    408,  Lewis  Bates  +.    409,  Adonijah  +. 

410,  Clarine;  b.  at  Millmgton,  Conn.,  Apr.  1,  1806;  d.  Sept.  24,  1872; 
m.  June  10,  1838,  (Rev.)  Warren  Green  Jones ;  b.  Nov.  2, 1802 ;  son  of  Diodate 
and  Mary  (Smith)  Jones.    He  was  a  Minister  of  the  Congregational  Church. 

(151)  ROGER  OLMSTED,  b.  at  E.  Haddam,  Conn.;  m.  May  20,  1790, 
Catherine  Harris;  b.  in  Salem,  Conn.,  July  1,1768 ;d. about  1801;  dau.  of  (Capt.) 
Nathaniel  and  Mary  (Tozer)  Harris.  Roger  Olmsted  settled  in  Plainfield, 
Conn.,  as  a  merchant.  Removed  in  1805  to  Providence,  R.  I.,  and  in  1811 
to  Milledgeville,  Ga.,  where,  soon  afterwards,  his  wife  died.  When  or  where 
he  died  is  unknown.  One  report  is  that  he  was  lost  at  sea,  on  a  voyage  to 
Havana,  Cuba;  another;  that  he  went  to  Florida  and  was  never  heard  of. 

411,  Nathaniel  Harris  +.  412,  William;  b.  Jan.  12,  1793;  d.  June  15, 
1801.  413,  Lois;  b.  Dec.  30,  1795;  d.  1814.  414,  Roger  +.  415,  Wil- 
liam +  .    416,  Phebe  Ann  +■ 

(152)  ELIZABETH  OLMSTED,  b.  at  E.  Haddam,  Conn.;  m.  Nov.  22, 
1801,  Abner  Hall. 

417,  Seth;  b.  Aug.  7,  1802.    418,  George;  b.  Dec.  1,  1803. 

(159)  DANIEL  OLMSTED,  b.  Sept.,  1754;  bap.  at  E.  Haddam,  Conn., 
Nov.  3,  1754;  d.  Dec.  1,  1795;  m.  Mar.  2,  1775,  Huldah  Hungerford;  b.  Sept. 
26, 1756;d.  Feb.  23,  1846;  dau.  of  Owen  and  Elizabeth  (Steward)  Hungerford. 
419,  Daniel;  b.  abt.  1776;  d.  Feb.  1,  1798.  420,  Zechariah  +.  421, 
William;  b.  abt.  1780;  went  West.  422,  William;  b.  abt.  1782;  d.  Aug.  19, 
1787.  423,  Aspasia  +.  424,  Child;  b.  1786;  d.  Nov.  5,  1788.  425, 
Tamerlane  +.  -426,  Rebecca;  b.  abt.  1780;  d.  Nov.  26, 1885;  m.  Mar.  1, 
1810,  Orrin  Chapman,  son  of  Ozias  and  Abigail  (Fuller)  Chapman. 

(162)  JOHN  OLMSTED,    b.  at  Colchester,  Conn.,  Aug.  23,  1750;  d.  Oct., 

1838;  m.  (1) ;  (2)  Jan.  13, 1800,  Olive  Clark;  b.  at  Romney,  N.  H.,  1779; 

d.  Apr.  14,  1861 ;  dau.  of  Charles  and  Mary  (Brown)  Clark. 
427,  Charles  Clark  +.  428,  Son;  d.  Dec.  17,  1802.  429,  Caroline; 
bap.  June  24, 1804;  m.  (1)  Apr.  3, 1848,  William  Norton,  of  S.  Glastonbury, 
Conn.;  (2)  John  Dolbeare.  430,  John  +.  431,  Mary  Ann;  bap.  June 
5,  1808;  m.  Horace  Chadwick.  432,  Sarah;  bap.  May  5,  1811;  d.  July  23, 
1812.  433,  Sarah;  bap.  July  2,  1815;  d.  Apr.,  1874.  434,  James  +.  435, 
Willlam  +. 

John  Olmsted  was  a  pensioner  of  the  Revolutionary  War.  In  1769,  he 
was  enrolled  a  member-  of  a  Light  Horse  Co.,  then  commanded  by  Capt. 
Samuel  Gates,  but  at  the  time  of  the  fight  at  Lexington,  Mass.,  April  19, 1775, 


32  Olmsted  Family  Genealogy 

he  had  been  succeeded  by  Capt.  James  Green.  On  the  receipt  of  the  news 
of  the  commencement  of  hostilities,  Capt.  Green  requested  as  many  as  would 
to  repair  to  Boston  to  assist  against  the  British,  and  a  number  arrived  there, 
including  Olmsted,  about  the  10th  of  May,  without  their  captain.  There 
being  but  few  other  horsemen,  he  was  not  attached  to  any  military  organiza- 
tion, but  was  actively  employed  by  General  Warren  in  carrying  orders,  and 
in  guarding  the  coast  by  observing  and  reporting  the  movements  of  the  enemy. 
There  was  more  or  less  firing  on  the  British  shipping  in  the  harbor  by  the 
Americans  stationed  at  various  points.  When  the  enemy  advanced  to  cross 
the  Charles  River  to  attack  the  Americans  intrenched  on  Breed's  Hill,  June 
18,  1775,  Olmsted  was  sent  down  to  the  sea  coast  to  watch  the  hostile  move- 
ments, so  that  he  was  not  in  the  fight  of  Bunker  Hill  and  burning  of  Charles- 
town. 

After  the  arrival  of  General  Washington  he  was  employed  by  him  as 
express  rider  and  in  carrjdng  orders  from  headquarters,  and  from  one  part 
of  the  besiegmg  army  to  another,  until  Oct.,  1775,  when  he  returned  to  Col- 
chester. On  the  10th  of  Sept.,  1776,  a  detachment  of  about  20  men  of  the 
Light  Horse  Co.,  to  which  he  belonged,  was  ordered  to  join  the  army  in  West- 
chester Co.,  N.  Y.,  where  they  arrived  Sept.  13,  and  he  was  put  imder  the 
command  of  Major  Backus,  who  divided  the  company  into  small  parties  as 
guards  and  to  carry  orders.  Major  Backus  appointed  him  a  Sergeant  in  com- 
mand of  six  men  stationed  at  the  Point  of  Rocks,  where  were  springs,  visited, 
as  appears,  by  soldiers  from  both  armies.  At  another  time  he  was  stationed 
with  his  six  men  at  the  large  "  White  House  "  in  Morrisania,  then  transferred 
to  "  Throgg's  Point,"  remaining  there  until  a  detachment  of  the  British  army 
landed,  compelling  them  to  escape  by  swimming  their  horses  across  the  creek. 
This  was  one  portion  of  the  advance  which  preceded  the  battle  of  White 
Plains  in  Oct.,  1776,  in  which  he  participated.  On  the  second  day  of  that 
battle  he  was  accidentally  met  by  General  Washington,  who  said  that  "  he 
was  the  first  horseman  he  had  met  since  the  battle  commenced  "  and  directed 
him  to  remain  by  him,  "  obeying  no  one  else."  He  was  immediately  engaged 
in  carrying  orders.  After  the  evacuation  of  Fort  Lee  in  November,  he  accom- 
panied the  army  on  their  march  through  N.  J.  and  was  discharged  Dec.  1, 
1776,  which  discharge  was  .signed  by  General  Washington,  delivered  by  his 
aide-de-camp,  who  expressed  the  thanks  of  the  Commander-in-Chief  for 
his  services. 

On  the  20th  of  July,  1777,  the  Light  Horse  Co.  was  drafted  for  two  months, 
but  was  detained  over  four  months,  to  join  the  Northern  army  which  was 
opposing  the  invasion  of  the  army  commanded  by  General  Burgoyne,  from 
Canada.  On  arriving  at  Skeensboro,  now  Whitehall,  N.  Y.,  Olmsted  was 
at  once  employed  by  General  Lincohi  and  went  with  him  to  Lake  George  to 
prevent  an  advance  of  the  enemy  by  way  of  that  lake.  He  was  sent  several 
times  with  orders  to  Castleton,  Vt.  Although  present  at  the  surrender  of 
General  Burgoyne,  he  was  not  in  the  battle,  as  he  had  charge  of  a  body  of 
prisoners,  who  had  been  previously  captured.  During  the  winter  of  1779-80, 
which  was  unusually  severe,  he  was  employed  to  take  care  of,  and  furnish 
forage  for,  a  company  of  Va.  Dragoons  quartered  at  his  father's. 

(166)  ZECHARIAH  OLMSTED,  b.  at  Colchester,  Conn.,  Oct.  2,  1763;  d. 
Dec.  26,  1831;  m.  at  E.  Haddam,  Conn.,  Oct.  21,  1801,  Elizabeth  Clark;  b. 
Aug.  28,  1776;  d.  April  9,  1860,  at  Romney,  N.  H.    She  was  a  sister  of  Olive, 


Sixth    Generation  33 

wife  of  John  Olmsted.  Zechariah  Olmsted  grad.  Yale  1785;  Yale  Law  School 
1788;  was  a  lawyer  in  Westchester  Co.,  N.  Y. 

436,  Augustus  +.    437,  Maria;  b.  at  Westchester,  Conn.,  Mar.  9,  1804; 

d.  Feb.  2,  1875;  m.  Nov.  5,  1832,  Daniel  Peck,  of  Millington,  Conn.;  b.  Oct. 

4, 1801 ;  son  of  Ezekiel  and  Lucina  Peck.    438,  Abby  Ann;  b.  May  27,  1805; 

d.  Nov.  22,  1860.    439,  Jonathan  +.    440,  Albert;  b.  Mar.  7,  1809;  d. 

Aug.  7,  1835.    441,  Elizabeth  Clark  +.    442,  (Rev.)  William;  b.  Jan.  5, 

1821;  d.  June  6,  1851;  grad.  Williams  College  and  Union  Theol.  Sem.;  a 

Congregational  minister,  settled  at  Mason,  N.  H. 

(167)  (Rev.)  STEPHEN   OLMSTED,    Schodack,    Rensselaer   Co.,    N.    Y. 

b.  Oct.  22,  1759;  d.  July  21,  1832;  m.  Jan.  15,  1778,  Anne  Parmelee;  b.  Feb. 

12,  1759,  at  Chatham,  Conn.;  d.  May  18,  1831;  dau.  of  Bryan  and  Rebecca 

(Cone)  Parmelee.     He  served  in  the  Revolutionary  War.     He  was  a  Baptist 

minister  for  forty  years. 
443,  Elijah  P.  +.  444,  Oren  D.;  b.  Sept.  11,  1780;  d.  July  16,  1867. 
445,  Mary  +.  446,  Anna;  b.  at  Schodack,  N.  Y.,  Jan.  29,  1786;  d.  Mar. 
19,  1815;  m.  Apr.  20,  1813,  Ezra  Benton;  b.  at  West  Stockbridge,  Mass., 
Sept.  17,  1783;  d.  1858;  son  of  Jonathan  and  Mary  (Powers)  Benton.  447, 
Stephen  V.  R.  +.  448,  Hannah;  b.  at  Schodack,  N.  Y.,  Feb.  13,  1792; 
d.  Nov.  19,  1816;  m.  1814,  Luman  Barber,  of  Chatham,  N.  Y.  449,  Sarah 
L.;  b.  May  22,  1784.    450,  Aurelia  D.;  b.  Mar.  8,  1798. 

(177)  JOSEPH  OLMSTED,  b.  Aug.  22,  1733;  d.  Nov.  16,  1815;  m.  Aug.  2, 
1764,  Mabel  Smith;  b.  May  8,  1736;  d.  Nov.  12, 1821;  dau.  of  Samuel  Smith,  of 
E.  Hartford,  Conn. 

451,  John;  b.  June  1,  1765;  d.  May  21,  1855;  m.  (1)  1810,  Submit  Killam; 
b.  abt.  1771;  d.  Aug.  18,  1826;  (2)  Dec.  25,  1826,  Elizabeth  Thompson;  b. 
abt.  1795;  d.  Jan.  23,  1850.  452,  Mabel;  b.  at  Enfield,  Conn.,  Nov.  21, 
1766;  d.  Dec.  3,  1830;  m.  (1)  June  29,  1788,  Samuel  Reynolds;  b.  Nov.  23, 
1767;  d.  Nov.  21,  1804;  son  of  Peter  and  Hannah  (Wells)  Reynolds;  (2) 
Oct.  15,  1809,  Major  Joseph  Parsons;  b.  abt.  1767;  d.  Jan.  13,  1837.  453, 
Hannah;  b.  at  Enfield,  Conn.,  Oct.  1,  1768;  d.  Jan.  12,  1849;  m.  Nov.  5, 
1795,  Samuel  Holkins;  d.  1822. 

(182)  (Lieut.)  ELIJAH  OLMSTED,  b.  May  1,  1743;  m.  Dec.  3,  1767, 
Sarah  Terry;  b.  Jan.  31,  1743;  d.  Aug.  29,  1805;  dau.  of  Jonathan  and  Sarah 
(Pease)  Terry,  of  Enfield,  Conn.  Lieut.  Olmsted  moved  to  Middlebury,  Vt., 
in  1787,  where  he  built  a  house,  and  occupied  it  for  many  years.  He  sold 
it  in  1814,  and  it  has  since  been  burned.  Afterwards  he  went  to  live  with 
his  son  Harry  in  Moriah,  Essex  Co.,  N.  Y. 

454,  Sarah;  b.  Oct.  10,  1766;  d.  Feb.  12,  1769.  455,  Sarah;  b.  May  25, 
1770;  d.  same  day.  456,  Elijah  +.  457,  Erastus  +.  458,  Child;  b. 
Nov.  7,  1774;  d.  young.  459,  Joseph  +.  460,  Walter  +.  461,  Harry 
+  .    462,  Sarah;  b.  Mar.  30,  1781;  d.  in  Fond  du  Lac,  Wis.,  ab't  1869. 

463,  David;  b.  Apr.  21,  1784;  d.  Dec.  29,  1808. 

(183)  ASA  OLMSTED,  b.  Dec.  27,  1745;  d.  Nov.  5, 1795;  m.  Nov.  21,  1785, 
Charlotte  Dwight;  b.  Nov.  21, 1762;  dau.  of  Seth  and  Joanna  (Kellogg)  Dwight. 
Mr.  Asa  Olmsted  was  drowned  in  the  Connecticut  River  at  Hartford,  Conn. 
Mrs.  Olmsted  m.  (2)  Abel  Sikes. 

464,  David    +.    465,  Charlotte    +.    466,    Asa.    +.    467,  Joanna;   b. 


34  Olmsted    Family    Genealogy 

July  16,  1793;  d.  Sept.  27,  1873;  m.  Dec.  2,  1819,  Anson  Percival  of  Somers, 
Conn.;  son  of  Dr.  F.  and  Miriam  (Chapman)  Percival.  468,  Joseph;  b. 
Dec.  3,  1795.  In  business  at  Springfield,  Mass.  In  1816  he  departed  and 
was  never  heard  from  again. 

(184)  SIMEON  OLMSTED,  Enfield,  Conn.  b.  Sept.  21,  1748;  d.  Dec.  22, 
1803;  m.  Feb.  7,  1771,  Roxalena  Abbie;  b.  July  12,  1751;  d.  Feb.  20,  1847; 
dau.  of  John  and  Sarah  Abbie. 

469,  Roxalena;  b.  Feb.  14,  1772;  d.  Mar.  20,  1827;  m.  May  28,  1792, 
Isaac  McCray,  of  Ellington,  Conn.;  b.  May  24,  1762;  d.  Nov.  11, 1829. 

470,  Simeon  +.  471,  Joseph  +.  472,  Obadiah;  b.  Sept.  30,  1778;  d. 
Mar.  6,  1828;  m.  Mary  Bement;  b.  Sept.  17,  1777;  d.  Nov.  23,  1865.  473, 
SARAH;b.Mar.  1, 1781;  d.  Nov.  19, 1785.  474,  Sylvanus +.  475,  George 
+  .    476,  Ebenezer;  b.  June  28,  1788;  d.  Sept.  20,  1807.    477,  Sarah  +. 

478,  Timothy;  b.  July  24,  1793;  d.  Feb.  1,  1838;  m.  Aug.  3,  1820,  Huldah 
Cooley.  He  died  at  Westfield,  Mass.  Adopted  a  boy  named  "Starr," 
who  took  the  name  of  Olmsted. 

(186)  JONATHAN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  20,  1740; 
m.  at  Wethersfield,  Conn.,  Oct.  15,  1767,  Sabra  Stanley;  b.  abt.  1741;  d.  at 
Leyden,  Mass.,  1826.  Mr.  Olmsted  moved  to  Leyden,  Mass.,  in  1798;  thence 
in  Oct.,  1828,  to  Chatauqua  Co.,  N.  Y.;  thence  in  1836  to  Marietta,  Ohio, 
and  afterwards  to  Danville,  111. 

479,  George  +.  480,  Temperance;  b.  Oct.  16,  1774;  d.  Dec.  22,  1776. 
481,  Sabra;  bap.  at  E.  Hartford,  Conn.,  Aug.  31,  1777;  d.  Apr.  7,  1858; 
m.  Nov.,  1798,  at  Leyden,  Mass.,  Joseph  Green,  of  Leominster,  Mass.;  b. 
Sept.  8,  1768;  d.  Aug.  24,  1851;  son  of  (Rev.)  Joseph  Green,  of  Hopkinton, 
R.  I.  He  removed  to  Leyden  at  nine  years  of  age.  Was  a  captain 
in  the  war  of  1812.  482,  Jonathan;  bap.  Sept.  25,  1779;  d.  in  U.  S.  Army 
in  the  war  of  1812.  483,  Caleb  Stanley  +.  484,  Hannah  +.  485, 
Edward  +. 

(188)  MARY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  27,  1744;  d. 
July  8,  1825;  m.  Nov.  29,  1767,  Stephen  Buckland;  b.  Aug.,  1742;  son  of 
Serg't  William  and  Elizabeth  Buckland.  He  died  on  the  prison  ship  "Jersey," 
at  New  York,  May  7,  1782. 

486,  Mary  +.  487,  Hannah;  b.  Apr.  28,  1771;  m.  (1)  J.  Budington;  (2) 
Thomas  Lathrop.  488,  Stephen;  b.  May  21,  1773;  d.  Sept.  12,  1776. 
489,  Stephen;  b.  Sept.  4,  1776;  d.  Sept.  7,  1777.  490,  Elizabeth;  b.  Sept., 
19,  1778;  d.  1856.    491,  Ralph;  b.  July  28,  1781;  m.  Ann  Kent. 

(189)  HANNAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Jan.  13,  1746-7;  d. 
July  1,  1814;  m.  June  3,  1773,  Joseph  Goodwin;  b.  May  9,  1743;  d.  Nov.  'l3, 
1809;  son  of  (Dea.)  John  and  Dorothy  (Pitkin)  Goodwin. 

492,  Joseph  +.  493,  Caleb  +.  494,  Hannah  Olmsted  +.  495 
Clarissa;  b.  Mar.  20,  1784;  d.  Nov.  8, 1824.  496,  Sarah;  b.  Oct.  12,  1786- 
d.  July  16,  1836.      497,  Hezekiah  +. 

(190)  (Capt.)  GIDEON  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Feb.  12 
1748-9;  d.  Feb.  8,  1845;  m.  Mabel  Roberts;  b.  1767;  d.  June  15,  1841;  dau.  of 
Capt.  Eliphalet  and  Dorinda  (Keeney)  Roberts. 

Capt.  Gideon  Olmsted  marched  with  the  East  Hartford  Company  for 
the  relief  of  Boston,  April,  1775.     Six  other  Olmsteds  also  went  with  the 


Capt.  Gideon  Olmsted 


Sixth    Generation  35 

company.  He  afterwards  commanded  the  privateers  Raven  and  Sea  Flower, 
the  sloop  Hawk,  of  12  guns  and  60  men,  and  the  brig  Gen.  Green,  of  16  guns 
and  100  men. 

In  1778  he  was  captain  of  a  French  privateer  and  was  captured  by  the 
Enghsh  sloop  Ostrich  and  taken  to  Jamaica.  Here,  with  three  compatriots, 
he  was  put  upon  the  sloop  Active,  Capt.  Underwood,  bound  for  New  York, 
with  stores  for  the  British  army.  On  arriving  at  New  York  the  prisoners 
were  to  be  sent  to  the  infamous  prison  ships  at  that  port.  The  crew  consisted 
of  the  captain,  mate  and  two  sailors.  There  were  three  male  passengers  and  a 
negro  servant  on  board.  On  Sunday  night,  Sept.  12,  about  12  o'clock,  Olm- 
sted and  two  of  his  friends  were  on  deck,  an  old  sailor  being  at  the  wheel. 
The  watch  being  called,  the  other  prisoner  and  the  sailor  came  on  deck.  Capt. 
Underwood  and  the  mate  were  about  to  follow,  when  Olmsted  and  Clark  (the 
prisoner)  drew  up  the  ladder  and  told  them  they  would  kill  them  if  they  came 
on  deck.  They  then  coUed  a  cable  around  the  companion-way,  Olmsted 
being  wounded  by  a  pistol  ball  from  below  while  doing  so.  The  course  of 
the  vessel  was  changed  toward  Egg.  Harbor,  N.  J.  Towards  daylight  those 
below  began  to  fire  their  pistols  through  the  chinks  of  the  cabin.  Capt. 
Olmsted  ordered  them  to  desist  or  he  would  fire  a  four-pounder  into  the  cabin. 
Capt.  Underwood  retorted,  "Fire  and  be  d — d."  And  they  did,  damaging, 
however,  only  a  puncheon  of  rum,  and  a  barrel  of  coffee.  Underwood,  in  a 
rage,  cried  out  that  he  would  blow  up  the  vessel.  Olmsted  told  him  he  might 
do  it  and  be  d — d;  he  was  no  more  afraid  of  going  to  the  bottom  than  they. 
Underwood  was  about  to  fire  his  pistol  into  the  powder  barrel,  when  the  mate 
stopped  him,  and  one  of  the  passengers  offered  to  pay  all  their  losses  if  they 
would  cease  firing  their  pistols.  But  they  would  not,  and  another  four- 
pounder  was  sent  through  the  bulkhead.  The  foresail  was  then  unbent  and 
lashed  around  the  companion  to  screen  those  on  deck;  but,  finding  that  the 
rudder  had  been  wedged,  they  cut  a  hole  in  it  and  fired  a  swivel,  loaded  with 
thirty  musket  ball,  into  the  cabin.  This  was  the  last  shot  fired.  Capt. 
Olmsted  and  his  comrades  now  began  to  tear  up  the  deck  to  get  at  the  rudder, 
when  those  below  gave  up  the  contest,  hoping  the  Yankees  would  take  a  boat 
and  leave  when  near  the  shore,  or  that  an  English  cruiser  might  relieve  them. 
They  un wedged  the  rudder  in  this  hope  and  things  became  more  "friendly," 
and  a  quarter  of  mutton  was  passed  into  the  cabin. 

Early  Tuesday  morning  the  captors  made  Cape  May  and  hauled  down 
their  sails  to  avoid  discovery  by  any  chance  cruiser.  They  were  discovered, 
however,  by  the  American  brig  Convention,  which  showed  British  colors,  and 
fired  upon  them.  The  sloop  was  taken  in  charge  by  the  Convention  and  her 
consort,  the  Girard,  and  taken  to  Philadelphia.    The  cargo  was  sold  for  $98.80. 

The  U.  S.  Commissioners  of  Appeals  awarded  the  entire  amount  to 
Olmsted  and  his  associates.  The  following  advertisement  appeared  in  the 
Conn.  Courant:  "The  privateer  Raven,  Gideon  Olmsted,  commander,  now 
lying  at  Rocky  Hill  in  Wethersfield,  Conn.,  wUl  sail  for  a  six  weeks'  cruise 
within  five  days.  A  few  gentlemen  seamen  are  wanted,  if  they  apply  to  the 
Commander  on  board,  within  the  above  time.     Sept.  11,  1780." 

(191)  (Capt.)  BENJAMIN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Mar. 
12,  1751;  d.  Dec.  25,  1832;  m.  Nov.  2,  1775,  Content  Pitkin;  b.  Aug.  10,  1752; 
d.  July  12,  1839;  dau.  of  Ozias  and  Theodosia  (Bull)  Pitkin.  He  served  in  the 
Revolutionary  War.  Enlisted  May,  1775,  under  Capt.  George  Pitkin,  of 
Col.  Spencer's  reg't.     The  company  marched  to  Roxbury,  Mass.,  and  was  at 


36  Olmsted    Family    Genealogy 

the  siege  of  Boston,  until  Dec,  1775.  He  came  home  on  a  furlough  to  be 
married. 

498.  Elizabeth;  b.  Aug.  11,  1776;  d.  July  17,  1825.    499,  Frederick;  b. 

Feb.  7,  1779;  d.  Aug.  13,  1818.    500,  Theodosia;  b.  Apr.  16,  1782;  d.  Mar. 

4,  1822.    501,  Ezekiel;  b.  Nov.  20,  1785;  d.  Jan.  24,  1829.     502,  John  +. 

503,  Owen  Pitkin  +.    504,  Maria;  b.  Mar.  20,  1798;  d.  June  3,  1859. 

(192)  (Capt.)  AARON  OLMSTED,    b.  at  E.  Hartford,   Conn.,  May  19, 

1753;  d.  Sept.  9,  1806;  m.  Dec.  10,  1778,  Mary  Langrell  Bigelow;  b.  Dec.  31, 

1758;  d.  Apr.  21,  1826;  dau.  of  Timothy  and  Harriet  (Hyde)  Bigelow,  of 

Norwich,  Conn.     He  marched  with  the  E.  Hartford  company  for  the  reUef 

of  Boston  in  April,  1775.     Afterwards  he  was  a  capt.  in  the  China  trade. 

505,  Son;  b.  Mar.  28,  1780;  d.  same  day.    506,  Horace  B.  +.    507,  Mary 

+  .     508,  Harriet;  b.  Nov.  6,  1785;  d.  June  28,  1786.     509,  Harriet  +. 

510,  Hannah  Makin;  b.  Sept.  4,  1790;  d.  Sept.  8,  1899.    511,  Aaron 

Franklin  +.    512,  Charles;  b.  Sept.  31,  1796;  d.  Oct.  10,  1796.    513, 

Charles  Hyde;  b.  June  28,  1798;  grad.  Yale,  1818;  A.  M.  Harvard,  1850; 

capt.  of  artillery  cc,  1826  to  1831.     514,  Junius;  b.  Nov.  6,  1800;  d.  Sept. 

6,  1801.    515,  Julia  C.  (twin);  b.  Nov.  6,  1800;  d.  Aug.  25,  1854.     516, 

Caroline;  b.  Dec.  18,  1804;  d.  July  15,  1806. 

(195)  ELIZABETH  OLMSTED,     b.  at  E.  Hartford,  Conn.,  Nov.  11,  1742; 

d.  July  16,  1822;  m.  prob.  1766  (1)  John  Goodwin;  b.  1741;  d.  June  10,  1784; 

son  of  John  and  Dorothy  (Pitkin)  Goodwin,  of  E.  Hartford,  Conn. ;  (2)  Apr.  26, 

1787,  (Dea.)  Timothy  Cowles;  b.  abt.  1721;  d.  Feb.  3,  1809. 

1st.  marriage:  517,  Elizabeth;  bap.  Oct.  8,  1769;  m.  Moses  Forbes,  son  of 
Moses  and  Mary  (Cowles)  Forbes.  518,  John  +.  519,  Caleb;  b.  May 
8,  1774;  d.  Oct.  13,  1774.  520,  George;  b.  May8,  1783;  d.  May  18,  1814; 
m.  Eunice  Olcott;  b.  1771;  d.  Aug.  3,  1827;  dau.  of  Daniel  and  Eunice 
(Bigelow)  Olcott. 

(198)  WILLIAM  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  5,  1748;  d. 
Apr.  28,  1822;  m.  Anna  Pitkin;  b.  Jan.  26,  1755;  d.  Nov.  23,  1812;  dau.  of 
William  and  Abigail  (Church)  Pitkin,  of  E.  Hartford,  Conn.  Mr.  Olmsted 
was  a  farmer.    He  marched  for  the  relief  of  Boston  in  April,  1775. 

521,  Anna;  b.  Jan.  8,  1784;  d.  Aug.  20,  1844.     522,  Fanny;  b.  Feb.  17, 

1787;  d.  May  10,  1855.    523,  Solomon  +. 

(200)  MOSES  STANLEY,     b.  at  Coventry,  Conn.,  Aug.  4,  1738;  d.  May  4, 
1822;  m.  June  12,  1768,  Eunice  Strong;  b.  Apr.  11,  1743;  d.  Apr.  24,  1822;  dau. 
of  Capt.  Joseph  and  Elizabeth  (Strong)  Strong,  of  Coventry,  Conn. 
524,  Ashbel  +.    525,  Eunice  +. 

(208)  SUSANNA  STANLEY,     b.  July  2,  1742;  d.  Jan.  4,  1815;  m.  Oct.  20, 

1763,  Daniel  Pitkin;  b.  Oct.  27, 1735;  d.  Sept.  19,  1815;  son  of  Ozias  and  Esther 

(Cadwell)  Pitkin,  of  E.  Hartford,  Conn. 

526,  James  +.    527,  Daniel  +.    528,  Ozias;  b.  July  6,  1779;  m.  Hannah 

Olmsted   (No.   532).     529,  Susanna;  m.   William  Flagg;  b.   1772;  son  of 

Samuel  Flagg,  of  Hartford,  Conn. 

(211)  GEORGE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Oct.  10,  1745;  d. 
July  14,  1792;  m.  Apr.  8,  1773,  Hannah  Bidwell;  b.  Nov.  9,  1746;  d.  Feb.  14, 
1819;  dau.  of  William  and  Hannah  (Olcott)  Bidwell. 


^^.^M 


See  biographical  sketch,  page  442 


Sixth    Generation  37 

530,  Sage  +.  531,  Elizabeth;  b.  July  8,  1777;  d.  Nov.  30,  1828;  m.  Oct. 
17,  1806,  Lemuel  Butler;  b.  Apr.  18,  1782;  d.  Sept.  7,  1866;  son  of  James 
Butler.    532,  Hannah +.    533,  Clarissa;  b.  Apr.  16, 1782;  d.  Jan.  18, 1822. 

(213)  ASAHEL  OLMSTED,    b.  at  E.  Hartford,  Conn.,  Dec.  26,  1749;  d. 

Apr.  28,  1804;  m.  Naomi  Loomis;  b.  Jan.  12,  1755;  d.  Nov.  11,  1834;  dau.  of 

Joel  and  Naomi  (Elmer)  Loomis,  of  E.  Windsor,  Conn.     He  marched  for  the 

relief  of  Boston  in  Apr.,  1775. 
534,  Sarah  +.  535,  Giles;  b.  Apr.  16,  1780;  d.  July  6,  1846;  m.  Apr.  21, 
1819,  Mrs.  Nancy  (Fitch)  Olmsted  (see  No.  530);  b.  abt.  1778;  d.  Mar.  12, 
1864.  536,  Joel  +.  537,  Nancy;  b.  Mar.  21,  1786;  m.  Laysel  Bancroft. 
538,  Chloe  +.  539,  Henry  +.  540,  George  +.  541,  Abigail;  bap. 
Apr.  12,  1795;  d.  July  4,  1801.    542,  Naomi;  b.  1810;  d.  Jan.  10,  1849. 

(218)  GEORGE  BURNHAM.  b.  at  E.  Hartford,  Conn.,  Aug.  13,  1753;  d. 
Mar.  10,  1830;  m.  Nov.  16,  1775,  Nancy  Bigelow;  b.  Nov.  18,  1754;  d.  Jan. 
16,  1800;  dau.  of  Daniel  and  Abigail  ( )  Bigelow. 

543,  George;  b.  June  21,  1776;  d.  May  16,  1812.  544,  Nancy;  b.  Jan.  4, 
1778;  d.  July  9, 1839;  m.  Isaac  Thompson.  545,  William +.  546,  Henry; 
b.  Dec.  10,  1780;  d.  Nov.  5,  1781.  547,  James;  b.  Feb.  8,  1782;  d.  Aug.  3, 
1789.  548,  Richard  +.  549,  Henry;  b.  Nov.  18,  1784;  d.  Oct.  30,  1786. 
550,  Charles  +.  551,  Abigail;  b.  Jan.  8,  1788;  d.  Dec.  20,  1868;  m. 
Apr.  1 ,  1814,  (Rev.)  Arnold  Scholefield.  552,  John  + .  553,  Sarah;  b.  Apr. 
30,  1793;  m.  Aug.  26,  1846,  EU  Wood.  554,  Elizabeth;  b.  Apr.  7,  1796;  d. 
July  30,  1875;  m.  Dec.  11,  1819,  David  Stanford. 

(219)  ABNER  BURNHAM.  b.  at  E.  Hartford,  Conn.,  Aug.  15,  1755;  d. 
May  27,  1843;  m.  Sept.  11,  1779,  Elizabeth  Rockwell;  b.  Mar.  26,  1756;  d. 
July  21,  1837;  dau.  of  (Rev.)  Matthew  and  Jemima  (Cook)  Rockwell. 

555,  Elisha;  b.  Aug.  17,  1780;  d.  Sept.  14,  1832;  m.  Nov.  3,  1813,  Emily 
Burt;  b.  Sept.  26,  1790;  d.  Mar.  4,  1872;  dau.  of  Calvin  and  Experience 
(Saxton)  Burt.  556,  Samuel;  b.  Jan.  27,  1782;  d.  Feb.  1,  1865;  m.  Aug.  8, 
1838,  Orra  Bartholomew;  b.  July  20,  1795;  dau.  of  Charles  and  Belinda 
(Orvis)  Bartholomew.  557,  Elizabeth;  b.  Nov.  21,  1783;  d.  Mar.  8,  1821; 
m.  Apr.  30,  1809,  Adin  Howard,  of  Madison,  N.  Y.;  b.  Mar.  11,  1780;  d. 
Sept.  5, 1821 ;  son  of  Ebenezer  and  Silence  (Snell)  Howard.  558,  Frederick; 
b.  Feb.  10,  1786;  d.  Dec.  19,  1786.  559,  Frederick  (M.  D.);  b.  Nov.  16, 
1787;  d.  Jan.  15,  1829;  m.  Oct.  2,  1821,  Harriet  Woolridge;  b.  Apr.  14,  1794; 
d.  Apr.  23,  1830.  560,  Edward;  b.  Sept.  27,  1789;  d.  July  19,  1860.  561, 
Matthew  Rockwell;  b.  July  11,  1791;  d.  July  12,  1880;  m.  Rhoda  Warren; 
b.  Aug.  7,  1796;  d.  Aug.  13,  1868.  562,  Elizur;  b.  June  20,  1793;  d.  Jan. 
25,  1875;  m.  Jan.  19,  1828,  Sophia  Blair;  b.  Jan.  30,  1798.  563,  Emily; 
b.  Oct.  13,  1795;  m.  1831,  Isaac  Allen.  564,  Abner;  b.  Jan.  17,1797;  d. 
Jan.  20,  1797.  565,  William;  b.  Aug.  29,  1799;  m.  (1)  June  3,  1828,  Louisa 
White;  d.  June  11,  1832;  (2)  Sept.  29,  1834,  Sarah  F.  Worth. 

(222)  WARD  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Oct.  30,  1742;  d. 
July  30, 1806;  m.  Sarah  Olcott;  b.  abt.  1742;  d.  July  13, 1824;  dau.  of  Nathaniel 
Olcott. 

566,  Anne;  b.  Aug.  13,  1768;  m.  EHsha  Olmsted  (No.  286).     567,  Ward; 

b.  Mar.,  1771;  d.  Oct.  31,  1856;  m.  (1)  July  5,  1793,  Hannah  Bigelow;  d. 

Feb.  15,  1808;  dau.  of  Timothy  Bigelow;  (2)  Mar.  4,   1809,  Mary  Strong; 


38  Olmsted    Family    Genealogy 

d.  Nov.  3,  1823;  dau.  of  Elisha  Strong.  568,  Elizabeth;  b.  Apr.  3,  1773; 
d.  July  11,  1848;  m.  (1)  1794,  Capt.  Walter  Budington,  of  New  Haven, 
Conn.;  (2)  Thomas  Painter,  of  Orange,  Conn.  569,  James  Russell;  bap. 
Nov.  19,  1775;  d.  young.  570,  Sarah;  b.  May  28,  1777;  d.  Oct.  15,  1803; 
m.  Sage  Olmsted  (No.  530).  571,  James  Russell;  b.  Apr.  3,  1780;  d.  July 
3,  1855;  m.  Nov.  12,  1807,  Mary  Bull;  b.  abt.  1780;  d.  Mar.  11,  1872;  dau. 
of  Dr.  Isaac  Bull.  Mr.  James  R.  Woodbridge  d.  in  Old  Lyme,  Conn.; 
his  wife  d.  in  Brooklyn,  N.  Y. 

(224)  ELIZABETH  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Jan.  10, 
1747;  d.  Apr.  12,  1781;  m.  Nov.  21,  1771,  Capt.  John  Pitkin;  b.  Aug.  1,  1748; 
d.  Nov.  27,  1803;  son  of  (Col.)  John  and  Elizabeth  (Olcott)  Pitkin. 

572,  Emily;  b.  Sept.  5,  1774;  m.  James  Flagg.  573,  John;  b.  Oct.  19,  1777; 
m.  Olive  Forbes.     574,  Elizabeth;  b.  June  7,  1780. 

(226)  MABEL  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Nov.  30,  1751; 
d.  Dec.  27,  1821;  m.  Capt.  Stephen  Hills;  b.  Oct.  11,  1751;  d;  Jan.  21,  1823; 
son  of  David  and  Mary  (Pitkin)  Hills. 

575,  Clarissa;  bap.  May  30,  1774;  m. Wadsworth.     576,  Stephen; 

bap.  Mar.  31,  1776.    577,  Anne;  bap.  May  3,  1778;  m. Risley.     578, 

Hezekiah;  b.  1787.    579,  Leonard.    580,  Henry.    581,  Mary;  m. 

Porter.     582,    Mabel. 

(227)  LUCRETIA  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Feb.  13, 
1753;  d.  Sept.  1816;  m.  Nov.  2,  1771,  Nathaniel  West,  of  Tolland,  Conn.; 
grad.  Yale,  1768;  b.  Sept.  5,  1748;  d.  Feb.  12,  1815;  son  of  Zebulon  and  Mrs. 
Sarah  Avery  (Sluman)  West,  of  Groton,  Mass. 

583,  Nancy;  b.  Sept.  30,  1772;  m. Chase.     584,  Fidelia;  m.  Jan.  6, 

1797,  Josiah  Jones  of  Stockbridge,  Mass.  585,  Ashbel;  b.  Sept.  14,  1777; 
m.  Delight  Rudd.  586,  Desire;  b.  Nov.  29,  1780;  d.  Oct.  8,  1815;  m. 
June  4,  1801,  Jabez  Dudley;  b.  Jan.  26,  1772;  d.  1883;  son  of  Moses  and 
Anna  (Stow)  Dudley.  587,  Russell;  b.  Nov.,  1788;  d.  young.  588,  Anna 
Woodbridge;  b.  May  10,  1793;  m.  Horace  Case. 

(228)  MARY  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Aug.  24,  1755;  d. 
Feb.  21,  1836;  m.  Jonathan  Benjamin,  of  E.  Hartford,  Conn.;  d.  1800. 

589,  Leonard;  bap.  Feb.  11,  1781.  590,  Lemira;  bap.  Feb.  9,  1783.  591, 
Sophia;  bap.  Jan.  30,  1785.  592,  Edwin;  bap.  Jan.  13,  1788;  m.  Elizabeth 
Danforth;  hap.  Dec,  1802;  dau.  of  Samuel  and  Melinda  (Seymour)  Dan- 
forth.     593,  Charles;  bap.  Mar.  2,  1794. 

(229)  DEODATUS  WOODBRIDGE.  b.  at  E.  Hartford,  Conn.,  Sept.  6, 
1757;  d.  Feb.  2,  1836;  m.  (1)  Jan.  27,  1780,  Esther  Welles;  (2)  Oct.  11,  1820, 
Mrs.  Anna  (Welles)  Moore;  b.  abt.  1761;  d.  Jan.  21,  1838  (sister  of  first  wife). 

1st  marriage:  594,  Dudley;  b.  Apr.  20,  1782;  d.  Oct.  13,  1844;  m.  Sept.  20, 
1800,  Betsey  Pitkin;  d.  May  5,  1838;  dau.  of  Richard  and  Abigail, 
(Loomis)  Pitkin.  595,  Mary;  bap.  Sept.  17,  1786;  m.  Oct.  2,  1810, 
Joseph  Makin  Merrow,  son  of  Nathan  and  Lucy  (Makin)  Merrow. 
596,  Welles;  b.  Feb.  8,  1789;  m.  (1)  May,  1819,  Mary  Pitkin; 
b.  Apr.  9,  1787;  d.  May  18,  1821;  dau.  of  Richard  and  Susannah  (Stanley) 
Pitkin;  (2)  Harriet  Kingsbury,  dau.  of  Augustus  Kingsbury.  597,  Emily; 
b.  May  7,  1796;  m.  Dec.  21,  1814,  Horace  Pitkin,  son  of  Richard  and  Susan- 


.sSi 


Sixth    Generation  39 

nah  (Stanley)  Pitkin.  598,  Esther  Hills;  b.  1796;  m.  Mar.  3,  1815,  (Rev.) 
Elisha  B.  Cook,  of  Otis,  Mass.;  b.  Apr.  28,  1787;  grad.  Williams,  1811. 

599,  Deodatus;  b.  Aug.  9,  1800;  d.  Mar.  23,  1857;  m.  Aug.  9,  1821,  Jerusha 
Loomis;  b.  Aug.  31,  1804;  dau.  of  Joseph  and  Jerusha  (Talcott)  Loomis,  of 
Manchester,  Conn. 

(231)  SAMUEL  WOLCOTT.  b.  at  S.  Windsor,  Mass.,  Apr.  4, 1751:  d.  June 
2,  1813;  m.  Dec.  29,  1774,  Jerusha  Wolcott;  b.  Nov.  29,  1755;  d.  Mar.  19, 
1844;  dau.  of  (Judge)  Erastus  and  Jerusha  (Wolcott)  Wolcott,  of  S.  Windsor, 
Conn.     Samuel  Wolcott  was  a  commissary  in  the  Revolutionary  War. 

600,  Jerusha  +.  601,  Naomi  +.  602,  Samuel;  b.  Dec.  12,  1781;  d. 
Feb.  17,  1795.  603,  Elihu  +.  604,  Sophia  +.  605,  Ursula;  b.  Nov. 
17,  1788;  m.  (Rev.)  Newton  Skinner.  606,  Elizabeth  +.  607,  Horace; 
b.  Mar.  25,  1794;  d.  in  Illinois  in  1838. 

(232)  NAOMI  WOLCOTT.  b.  at  S.  Windsor,  Conn.,  Sept.  28,  1754;  d. 
Apr.  16,  1782;  m.  Feb.  8,  1780,  (Rev.)  William  Robinson,  of  Southington, Conn.; 
b.  at  Lebanon,  Conn.,  Aug.  15,  1754;  d.  Aug.  15,  1825;  grad.  Yale,  1773. 

608,  William;  b.  Apr.  12,  1781;  d.  Apr.  16,  1781. 

(236)  MABEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Jan.  21,  1759;  d. 
May  6,  1816;  m.  July  5,  1787,  (Col.)  George  Pitkin;  b.  1757;  d.  Feb.  6,  1817; 
son  of  George  and  Jerusha  (Church)  Pitkin,  of  E.  Hartford,  Conn. 

609,  George;  b.  Nov.  28,  1790;  m.  Oct.  19,  1815,  Pamela  Hills.  610, 
Frances;  b.  July  29,  1792;  m.  Aug.  31,  1819,  (Rev. )Amasa  Loomis;  b.Oct. 
10,  1785;  d.  Jan.  31,  1824;  son  of  (Dea.)  Amasa  and  Priscilla  (Birge)  Loomis. 

611,  Elizabeth;  bap.  Sept.  18,  1796;  d.  1859. 

(237)  ASHBEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Mar.  12,  1761;  d. 
Nov.  14,  1808;  m.  Nov.  16,  1786,  Mary  Forbes;  b.  Aug.  19,  1764;  d.  May  30, 
1835;  dau.  of  Moses  and  Mary  (Cowles)  Forbes,  of  E.  Hartford,  Conn. 

612,  Perseus  +.  613,  Eli  +.  614,  Heppy  +.  615,  Mary  +.  616, 
Lucia;  b.  Jan.  30,  1794;  d.  Mar.  27,  1794.  617,  Lucia;  b.  Dec.  30,  1794; 
d.  Feb.  8,  1879.  618,  Ashbel;  b.  July  22,  1797;  d.  Mar.  22,  1799.  619, 
AsHBEL  +.    620,  Edwin  +.    621,  George  N.  +. 

(238)  ELIZABETH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Aug.  26,  1762; 
d.  Nov.  16,  1831;  m.  Apr.  5,  1787,  (Dea.)  Aaron  Colton;  b.  Dec.  5,  1758;  d. 
June  4,  1840. 

622,  Laura +.  623,  Elizabeth;  b.  Mar.  18,  1794;  d.  Mar.  21,  1875.  624, 
Anson;  b.  Dec.  23,  1797;  d.  Aug.  5,  1873.    625,  Nathan. 

(241)  HANNAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Jan.  21,  1768;  d. 
May  3,  1802;  m.  Jan.  7,  1801,  Ebenezer  Kellogg,  of  Vernon,  Conn.;  b.  Oct.  21, 
1764;  d.  May  10,  1812;  son  of  Ebenezer  and  Hannah  (Wright)  Kellogg.  Mr. 
Kellogg's  first  wife  was  Abigail  Olmsted. 

626,  Daughters  (twins);  b.  and  d.  Apr.  27,  1802. 

(244)  JAMES  OLMSTED,  b.  May  13,  1751;  d.  in  Wallingford,  Conn., 
Sept.  21,  1811;  m.  Dec,  1774,  Mary  Beaumont,  of  E.  Hartford,  Conn.;  b. 
Mar.  21,  1749;  d.  at  Sacketts  Harbor,  N.  Y.,  Sept.  17,  1835.  He  was  a 
lieutenant,  but  acted  as  captain  of  his  company.  After  the  war  he  taught 
music.     Was  a  member  of  the  "Society  of  the  Cincinnati." 


40  Olmsted    Family    Genealogy 

627,  Norman  + .  628,  Mary;  b.  July  2, 1777 ;  d.  at  Sangersfield,  N.  Y.,  Sept. 
2, 1814;  m.  (1)  William  Smith;  b.  Sept.  29, 1773;  d.  Feb.,  1806;  son  of  Samuel 
and  Mary  (Goodrich)  Smith,  of  New  Britain,  Conn.;  they  moved  in  1804 
to  Sangersfield,  N.  Y.,  where  he  was  killed  by  a  rolling  log;  (2)  Sept.  2,  1808, 
Pliny  Nims.  629,  James  +.  630,  Nancy  +.  631,  Walter  +.  632, 
Harriet  +.  633,  Frederick  Makin  +.  634,  Fanny  (twin);  b.  July  6, 
1787;  d.  Jan.  3,  1862;  m.  Mar.  26,  1814,  Lewis  Riggs  (M.  D.),  of  Homer, 
N.  Y.;  b.  at  Norfolk,  Conn.,  Jan.  16,  1789;  d.  Nov.  7,  1870;  son  of  Miles 
and  Abigail  (Cowles)  Riggs.  He  was  a  Member  of  Congress  from  the  State 
of  New  York.    635,  Henry  +.    636,  Edmond  Beaumont  +. 

The  Oath  of  Allegiance  of  Lieut.  James  Olmsted 

I,  James  Olmsted,  do  acknowledge  the  United  States  of  America  to  be 
Free,  Independent,  and  Sovereign  States,  and  declare  that  the  People  thereof 
owe  no  allegiance  or  obedience  to  George  the  Third,  King  of  Great  Britain; 
and  I  renounce,  refuse,  and  abjure  any  allegiance  or  obedience  to  him;  and 
I  do  swear,  that  I  will,  to  the  utmost  of  my  power,  support,  maintain  and  de- 
fend the  said  United  States  against  the  said  King  George  the  Third,  his  heirs 
and  successors,  and  his  and  their  abettors,  assistants  and  adherents,  and  will 
serve  the  said  United  States  in  the  office  of  Quarter-Master  of  Brigade,  which 
I  now  hold,  with  Fidelity,  according  to  the  best  of  my  skill  and  understanding. 
So  help  me  God. 

James  Olmsted,  Q.  M.  B. 
Sworn  before  me, 

this  nth  Novr.,  1782, 

J.  Huntington,  B.  G. 

(249)  TIMOTHY  OLMSTED,  Phenix,  Oswego  Co.,  N.  Y.     b.  Nov.  12,  1759; 

d.  Aug.  15,  1848;  m.  May  2,  1782,  Alice  Olmsted  (No.  273);  d.  Feb.  5,  1813, 

at  Rome,  N.  Y. 

637,  Vine;  b.  Feb.  15,  1783;  d.  Dec.  15,  1788.  638,  Hezekiah;  b.  May 
23,  1784;  d.  at  Delta,  N.  Y.,  March,  1847.  639,  Lucy  -|-.  640,  Emma 
White  +.  641,  Ralph  -|-.  642,  Francis  -f-.  643,  Caroline  +.  644, 
Timothy;  b.  Jan.  23,  1795;  d.  Feb.  21,  1796.  645,  Timothy  -|-.  646, 
Mary-I-.  647,  Sarah;  b.  Aug.  9, 1799;  d.  Sept.  22,  1799.  648,  Catherine 
-I-.     649,  Cornelia;  b.  Feb.  11,  1804,  at  Rome,  N.  Y.;  d.  Aug.  13,  1S06. 

Mr.  Timothy  Olmsted  marched  to  Boston  with  the  E.  Hartford  company 
in  the  Lexington  Alarm,  1775.  Served  in  the  Revolutionary  War  as  a  musi-- 
cian.  Was  a  fifer  in  Co.  E,  7th  Conn.  Regt.,  from  May  5th  to  Dec.  7th,  1775, 
and  also  in  the  Ninth  Regt.  in  1780.  Enlisted  May  1,  1777,  in  Col.  Webb's 
regt.,  Capt.  Whiting's  company,  for  three  years.  Was  in  the  battle  of  White 
Plains,  N.  Y.  Served  also  in  the  war  of  1812,  from  Aug.  18th,  to  Oct.  28th, 
1814,  in  Capt.  Erastus  Strong's  company  at  New  London,  Conn.  He  was  a 
celebrated  teacher  and  composer  of  sacred  music.'  In  1811  published  the 
"Musical  Olio,"  composed  of  original  and  selected  pieces.  Moved  to  Hart- 
land,  Conn.,  in  1785,  and  thence  to  Whitestown,  N.  Y. 

(251)  (Capt.)  SELAH  NORTON,  b.  Feb.  2,  1745;  d.  at  Ashfiield,  Mass., 
Oct.  20,  1821;  m.  (1)  Chloe  Butler;  d.  Sept.  3,  1776;  (2)  Nov.  20,  1777,  Anne 
Porter;  b.  Sept.  25,  1756;  d.  Feb.  20,  1820;  dau.  of  Eleazur  and  Anna 
(Pitkin)  Porter. 


Sixth    Generation  41 

1st  marriage:  650,  Chloe  Butler;  b.  Feb.  20,  1771;  d.  Nov.  7,  1837;  m. 
Daniel  Pitkin;  b.  May  24, 1769;  d.  Sept.  4, 1851 ;  son  of  Daniel  and  Susannah 
(Stanley)  Pitkin.  651,  Selah;  b.  May  19,  1772;  d.  Mar.  14,  1773.  652, 
William;  b.  June  20,  1774;  d.  Aug.  9,  1775.  653,  Job  (M.  D.);  b.  Aug., 
1776;  d.  Aug.  19,  1855.  2d  marriage:  654,  Anne;  b.  Sept.  17,  1778;  d.  Oct. 
10, 1778.  655,  Anne;  b.  Sept.  11, 1779;  d.  Sept.  21, 1779.  656,  Elizabeth; 
b.  Aug.  10,  1780;  d.  Apr.  9,  1781.  657,  Anne  Porter;  b.  May  29,  1782; 
d.  May  13,  1855;  m.  Cotton  Mather,  b.  Mar.  4,  1779;  d.  May  14,  1854;  son 
of  Benjamin  Mather.  658,  Elizabeth;  b.  June  13,  1784;  m.  E.  Little 
(M.  D.).  659,  Susannah;  b.  June  9,  1786;  m.  Obadiah  Smith.  660, 
Harriet;  b.  July  16,  1789;  d.  about  1865.    661,  Selah;  b.  Oct.  23,  1790; 

d.  May  13,  1791.     662,  William;  b.  July  28,  1792;  m. Mills.     663, 

Edwin;  b.  July  7,  1795;  d.  Mar.,  1830;  m.  Minerva  Smedley.     664,  Emily 
(twin);  b.  July  7,  1795;  d.  Feb.  23,  1874;  m.  Jan.  11,  1819,  Osmyn  Pitkin; 
b.  Jan.  7,  1797;  d.  May  16,  1833.     665,  Julian;  b.  Mar.  19,  1799. 
War  record  of  Capt.  Selah  Norton,  from  the  records  of  the  U.  S.  Pension 
Office: 

"He  belonged  to  a  troop  of  Light  Horse  which  was  attached  to  a  regiment 
■of  Infantry,  and  according  to  'Connecticut  men  in  the  Revolution,'  he  turned 
out  as  ensign  for  eight  days  on  the  alarm  of  hostilities  at  Lexington,  Mass., 
but  it  is  probable  the  Light  Horse  did  not  continue  in  service  as  such.  Norton, 
■early  in  May,  1775,  accepted  the  position  as  Clerk  and  Orderly  Sergeant  in  a 
Company  of  Foot  in  Lt.  Col.  George  Pitkin's  regt.  and  was  stationed  at  Rox- 
bury  for  the  siege  of  Boston.  He  was  discharged  there  late  in  Dec,  1775. 
During  his  service  there,  about  August  1,  1775,  he  received  intelligence  of 
dangerous  sickness  in  his  family  and  went  home,  leaving  as  his  substitute 
Aaron  Olmsted,  who  was  an  officer.  It  is  proper  to  state  that  the  files  in  this 
■office  show  instances  of  officers  volunteering  short  tours  of  duty  as  privates. 
Olmsted  was  or  had  been  adjutant  of  the  regiment  and  was  of  East  Hartford, 
Conn. 

"Norton  was  appointed  at  the  May  session,  1775,  of  the  Legislature, 
■cornet  in  the  19th  Regt.  and  lieutenant  in  January,  1778,  and  captain  in 
April,  1779.  The  Light  Horse  was  composed  of  members  from  East  Hartford, 
East  Windsor,  and  it  is  probable  from  some  of  the  other  adjoining  towns. 
He  is  alluded  to  as  in  the  4th  Company  and  2d  Regt.  by  witnesses  testifying 
to  portions  of  his  services. 

"He  served  2  or  3  months  in  1776,  as  cornet  in  the  Light  Horse  in  N.  Y. 
•City,  and  when  the  place  was  evacuated,  Sept.  15,  1776,  he  retreated  with  the 
army  under  Gen.  Washington  to  White  Plains,  Westchester  Co.  Early  in 
1777  he,  with  the  Light  Horse,  was  ordered  for  duty  in  Rhode  Island,  and  in 
Aug.,  1777,  under  Capt.  Joel  Loomis  and  Lt.  Augustus  Fitch,  he  marched  to 
oppose  the  advance  of  Gen.  Burgoyne,  at  or  near  Saratoga,  N.  Y.  In  the  same 
year,  or  in  1778,  he  was  on  duty  at  Horse  Neck  in  Greenwich,  Fairfield  Co., 
Conn.  In  August  and  September,  1781,  as  capt.  of  the  Light  Horse,  he  was 
•escort  to  Gov.  Trumbull,  going  to  the  headquarters  of  Gen.  Washington  with  a 
large  sum  of  money  to  pay  the  troops  of  the  State.  One  of  these  trips  was 
in  August  early,  and  another  trip  in  September  with  only  money  for  the 
Conn.  Troops. 

"He  was  on  escort  duty  in  the  latter  part  of  February  to  March  12,  1782, 
conveying  a  large  sum  of  money  to  the  army  to  pay  Conn.  Troops,  as  capt. 
■of  Light  Horse." 


42  Olmsted    Family    Genealogy 

The  above  contains  all  the  particulars  of  his  service,  with  dates  and  places 
as  mentioned  in  the  pension.  There  was  filed,  with  the  widow's  application  for 
a  pension  a  family  record  alleged  to  be  in  the  handwriting  of  Selah  Norton. 

(260)  STEPHEN  OLMSTED,  b.  1742;  d.  Sept.  9,  1776;  m.  Jane  Olmsted 
(No.  196).  Mr.  Olmsted  d.  at  Westchester,  N.  Y.,  in  the  army.  "A  man  of 
worth."  He  marched  for  the  relief  of  Fort  William  Henry  in  Aug.,  1757, 
and  enlisted  Mar.  19,  1762,  for  the  expedition  against  "Crown  Point." 

666,  Lucy  +.    667,  Stephen  +• 

(261)  LUCY  OLMSTED,  b.  1743;  d.  Jan.  5,  1796;  m.  (Lieut.)  John  Hurlbut; 
b.  July  1,  1742;  son  of  John  and  Mabel  (Loomis)  Hurlbut,  of  East  Hartford, 
Conn.  He  accompanied  the  expedition  against  Ticonderoga  under  General 
Amherst  in  1759.  He  is  believed  to  have  moved  with  part  of  his  family  to 
Waterford,  Pa. 

668,  Lucy,  bap.  May  11,  1766;  m.  Eliakim  Cook.  669,  Aurelia;  bap.  Jan. 
10,  1768;  d.  Nov.,  1795.  670,  Sophia;  bap.  Sept.  3,  1769;  d.  Dec,  1795. 
671,  John;  bap.  May  30,  1773;  d.  Dec,  1795.  672,  Giles  +.  673,  Phi- 
lena;  bap.  Oct.  24,  1774;  m.  Jan.  2,  1802,  George  Washington  Reed;  son 
of  (Col.)  Seth  and  Hannah  (Harwood)  Reed.  674,  Chauncey;  bap.  Oct.  7, 
1781;  d.  Dec,  1795. 

The  Girnal  of  John  Hurlbut,  Juner 

Hartford,  May  9th.  Then  I  marched  from  their  to  Albany  whare  we 
encamped. 

Albany,  May  20th,  1759.  Then  we  encamped  their.  May  29th.  Then 
was  old  Haince  shot  to  death  at  Albany,  1759. 

June  14th,  1759.  Then  we  encamped  their  and  June  17th,  the  flag  of 
truse  came  in  their  at  Half  Way  Brook  between  Fort  Edward  and  the  Lake. 

Halfway  Brook,  June  26th.     We  have  bult  a  small  picket  fort  here. 

June  30th,  1759.  Their  was  a  froast  heare  and  as  cold  as  at  Indian 
Harvest  time  and  their  was  two  men  came  in  that  has  been  prisners  amongst 
the  Indians,  one  taken  1756  and  the  other,  1758,  and  they  were  27  days  passag. 

July  2,  1759.  There  was  seven  garse  men  killed  at  the  Lake  and  five 
taken  prissoners  by  the  Indians  and  3  wounded. 

July  3,  1759.    The  cannon  went  from  Fort  Edward  to  the  Lake. 

July  14,  then  we  marched  to  the  lake  and  encamped  their. 

July  16th,  1759.  Captain  Shelding  came  in  at  the  lake  with  his  Company 
of  new  recruts. 

July  17th,  1759.  '  A  flag  of  truse  came  in  at  Lake  Gorge. 

July  21st,  1759.  Lake  Gorge.  We  embarked  and  July  22nd,  we  land 
without  any  resistence.  July  23,  we  marched  up  to  Tiantarog  write  into  their 
intrenchment.  July  27th,  we  are  making  a  fasen  batary  insid  of  the  brest 
work  and  droughing  up  the  cannon  and  morter  peices.  July  27,  about  mid- 
night the  French  marched  out  of  fort  and  our  men  marched  in.  The  French 
sot  the  fort  on  fier  when  they  marched  out  and  destroyed  all  they  cold.  We 
never  fiered  one  gun  but  they  fiered  cannon  and  flung  bums.  When  they 
marched  from  the  fort,  Rogers  fell  upon  them  and  killed  a  great  many  of 
them  and  took  a  hundred  of  them. 

Cabag  is  very  plenty  and  all  sorts  of  greens  which  they  got  in  the  French 
garden.    They  had  a  fine  garden — larg  a  nuf  to  give  the  hoi  army  a  mes. 


Sixth    Generation  43 

We  have  not  lost  one  man  nor  had  one  man  wounded  in  our  regement.  In 
the  hoi  los  of  men  was  sixteen  killed,  one  Colonel,  one  Ensign,  belonging  to  the 
Seventeenth  Regement  and  fifty  wounded  in  the  Sieg  of  Ticontaroga.  They 
had  in  the  fort  a  fine  stabel  of  horses  over  their  magazean  which  they  blew 
up  and  killed  about  fifty.  They  burnt  up  a  great  many  guns  and  they  left 
sixteen  cannon  and  six  morter  peices.  Ticontaroga  Fort  is  a  very  strong 
fort,  stronger  than  Fort  Edward. 

July  30.     Captain  Shelding  died  at  the  mils  at  Ticontaroga. 

August  1st,  1759.     The  French  blew  up  Crown  Point  and  went  of. 

Ticontarog,  August  3.    Their  was  a  man  hanged  hear  for  desarting. 

August  4,  1759.     Our  army  marched  up  to  Crown  Point. 

August  14th.     Captain  Hul  died  at  Ticontaroga. 

Ticontaroga,  August  23.  Their  is  about  a  hundred  men  to  work  at 
the  fort  and  has  been  ever  senc  we  have  ben  hear. 

Sept.  1,  Ticonteroga.  They  built  a  sloo  here  in  about  16  or  18  days, 
so  that  they  lanched  hur  and  she  will  carry  upward  of  2  hundred  tun. 

Sept.  14,  1759,  Ticunderoga,  they  are  a  building  another  sloope  here. 
The  other  is  allmost  fit  to  sail.  The  men  are  yet  to  worke  at  the  fort,  our 
regement  and  Col.  Worster's,  all  accept  aknuf  to  gard. 

Sept.  16  (?),  ,1759.  They  fiered  the  guns  on  board  the  brig  twice  round 
and  the  next  day  lanched  the  soop  and  fiered  ten  guns  more  on  board  the  brig. 

Oct.  10,  1759,  Ticonteroga,  the  sloop  sailed  for  Crown  Point  and  went 
about  two  miles  and  fired  two  guns.     She  carris  sixteen  guns. 

Oct.  20.  General  Amhars  went  to  Sandy  Crick  and  then  took  one  sloop 
and  sunk  two  and  returned  back  to  Crown  Point. 

Oct.  20,  1759.  Then  it  snowed  hear  at  Ticontaroga,  Oct.  30th,  then  the 
brig  came  down  from  Crown  Point,  the  Rodow.  Our  men  took  one  slope  of 
eight  guns  and  four  swifels  and  brought  her  in  at  Crown  Point. 

Ticontaroga,  Nov.  2,  the  Boston  men  ris  and  went  of  from  the  mils. 
General  Lyman  and  his  regement  went  down  the  south  Bay  to  stop  them  but 
they  did  nut  go  that  way.  Twenty  Boston  men  went  from  Fort  Edward  as 
fur  as  Fort  Miller  and  four  regulars  stoped  them  and  brought  them  back 
again. 

The  Rodow  came  down  from  Crown  Point  here  and  took  sixteen  hundred 
berrels  of  provision  and  went  back  again. 

Nov.  10.  There  was  twenty  four  cannon  fired  her,  because  it  was  the 
King's  birthday. 

Nov.  25,  Ticondaroga,  then  we  marched  over  the  lake  and  encamped 
their. 

Dec.  2,  1759,  we  came  in  to  number  four.  4th,  we  marched  to  Mager 
Bellowses,  5  to  Talus,  at  the  River,  6  to  Mountaco  and  7  to  Hadley  New. 

Dec.  8th,  1759.     I  came  home  from  Ticondaroga. 

(262)  ISAAC  OLMSTED,  b.  1745;  d.  Mar.  27.  1825;  m.  Rebecca  Forbes; 
b.  1744;  d.  Aug.  22,  1800;  dau.  of  David  and  Mary  (Hills)  Forbes. 

He  served  in  the  Revolutionary  War,  and  the  following  are  the  records 
shown  by  the  War  Department:  Isaac  Olmsted  served  as  a  private  in  Colonel 
G.  S.  Silliman's  Reg't.,  Conn.  Militia.  The  dates  of  his  enlistment  and  dis- 
charge are  not  of  record,  his  name  appearing  only  on  a  muster  roll  which  shows 
that  the  company  was  organized  by  Capt.  Gamaliel  Northrop,  Jr.,  of  Ridge- 
field,  Fairfield  Co.,  Conn.    The  records  also  show  that  he  served  as  a  private 


44  Olmsted    Family    Genealogy 

in  Capt.  Ezekiel  Sanford's  company,  also  designated  Capt.  John  St.  John's 
Co.,  5th  Conn.  Reg't,  commanded  by  Col.  Philip  B.  Bradley.  He  enhsted 
Jan.  3,  1777,  for  three  years,  was  transferred  Nov.  1,  1778,  to  Col.  Bradley's 
company,  same  Reg't,  and  was  discharged  Jan.  3,  1780.  The  records  also 
show  that  he  served  as  a  corporal  in  Captain  Thaddeus  Weed's  company, 
also  designated  the  5th  Co.,  2d  Conn.  Reg't,  commanded  by  Col.  Heman 
Swift.  He  enlisted  May  24,  1781,  for  three  years  and  was  transferred  about 
May,  1783,  to  Captain  Taylor's  company,  same  regiment,  and  his  name  is 
last  borne  on  the  company  roll  for  Sept.,  1783. 

675,  Luceetia;  bap.  Oct.  4,  1767;  d.  Apr.  7,  1785.  676,  Olive;  bap.  Apr 
22,  1769;  d.  Dec.  8,  1823.  677,  Isaac  +.  678,  Timothy  +.  679,  Re- 
becca; b.  1780;  m.  1805,  Nathan  Spencer;  b.  Feb.  16,  1779;  d.  Jan.  29,  1854; 
son  of  Daniel  and  Sarah  (Lord)  Spencer.  They  moved  June  12,  1817,  from 
Hartland,  Conn,  to  Ohio,  making  the  journey  in  about  six  weeks,  and 
settled  in  a  dense  wilderness.     680,  Eliphalet  +. 

(268)  NATHANIEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  19,  1751; 
d.  June  9,  1792;  m.  (1)  Dec.  25,  1776,  Thankful  Huntington;  b.  Dec.  14,  1752; 
d.  Nov.  24,  1782;  dau.  of  Samuel  and  Thankful  (Warner)  Huntington  of 
Tolland,  Conn.;  (2)  Nov.  30,  1784,  Eunice  Kingsbury;  b.  Apr.  30,  1755;  d. 
Dec.  6,  1846;  dau.  of  Denison  and  Lydia  (Jones)  Kingsbury  of  Andover, 
Conn.  He  marched  for  the  relief  of  Boston,  Apr.,  1775.  Mrs.  Eunice  Kings- 
bury Olmsted  m.  (2)  Jan.  1,  1800,  Ephraim  Webster;  b.  abt.  1747;  d.  May 
17,  1833. 

1st  marriage:  681,  Daughter;  b.  Dec.  18,  1778;  d.  young.  682,  Allen  +. 
683,  Son;  b.  Nov.  20,  1782;  d.  young.    2d  marriage:  684,  Nathaniel  +. 

685,  Thankeulj  b.  Oct.  8,  1787;  d.  at  Farmington,  Conn.,  May  18,  1810. 

686,  Sarah  +.    687,  Denison  -|-. 

(276)  MICHAEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  2,  1766;  d. 
Aug.  27,  1833;  m.  Jan.  7,  1789,  Abigail  Merrow;  b.  Feb.  14,  1768;  d.  Feb.  12, 
1843;  dau.  of  Elisha  and  Mary  (Miller)  Merrow. 

688,  Lynde  +.    689,  Nathan  Merrow;  b.  Nov.  28,  1790;  d.  Nov.  26, 
1855.    690,  John  -|-. 

(277)  ANNA  OLMSTED;  b.  Apr.  6,  1768;  d.  Apr.  19,  1851;  m.  May  19,  1784, 
John  Dennison  Kingsbury  of  Hanover,  N.  H.;  b.  Apr.  23,  1763;  d.  Mar.  23, 
1854;  son  of  Dennison  and  Lydia  (Jones)  Kingsbury. 

691,  Harry;  b.  Mar.  26,  1788;  d.  Jan.  18,  1874.  692,  Infant;  b.  Apr.  16, 
1789.  693,  Sally  -|-.  694,  Anna  Olmsted  +.  695,  Polly  -|-.  696, 
John  +.    697,  Dennison  +.    698,  Joseph  +. 

(285)  SAMUEL  OLMSTED,  Stockbridge,  Mass.  b.  at  E.  Hartford,  Conn., 
Apr.  17,  1766;  d.  May  16,  1848;  m.  (1)  Hannah  Stow;  (2)  May  13,  1825, 
Mrs.  Elizabeth  (Wood)  Crane;  b.  abt.  1800;  d.  May  25,  1874. 

1st  marriage :  699,  Leonard  + .  700,  Francis  -t- .  701 ,  Enos  J.,  Castleton, 
Ontario  Co.,  N.  Y.;  b.  Apr.  14,  1798;  d.  Jan.  5,  1869  at  Castleton,  Ontario 
Co.,  N.  Y.;  m.  (1)  Alma  Hall,  Feb.  14,  1821;  (2)  her  sister;  daughters  of 
Judge  Hall  of  Penn  Yan,  N.  Y.  702,  Emily;  b.  at  Stockbridge,  Mass.,  July 
9, 1801;  d.  at  Penn  Yan,  N.  Y.,  June  25,  1863.  703,  Russell;  b.  abt.  1812; 
d.  at  Great  Barrington,  Mass.,  Mar.  12,  1829. 


Sixth    Generation  45 

(286)  ELISHA  OLMSTED;  b.  at  E.  Hartford,  Conn.,  Apr.  3,  1768;  d.  June 
24,  1858;  m.  (1)  Mar.  20,  1782,  Anne  Woodbridge  (No.  566);  (2)  July  4,  1824, 
Olive  Miller;  b.  Mar.  28,  1792;  d.  Feb.  3,  1874. 

1st  marriage:  704,  Anne;  b.  Mar.  19,  1792;  d.  May  3,  1850.  705,  Sarah 
Woodbridge;  b.  Oct.  26,  1810;  d.  May  20,  1881.  2d  marriage:  706,  Elisha 
Sage  +. 

(308)  GAMALIEL  OLMSTED,     b.  at  New  Hartford,  Conn.,  June  12,  1760 
d.  July  3, 1832;  m.  (1)  Sept.  4,  1787,  Esther  Goodwin;  b.  Jan.  27, 1761;  d.  1798 
dau.  of  Jonathan  and  Esther  (Benham)  Goodwin,  of  New  Hartford,  N.  Y. 
(2)  Apr.  21,  1798,  Mrs.  Elizabeth  (Downer)  Baker;  d.  Sept.  14,  1867;  dau. 
of  Cyprian  Downer,  of  Shaftsbury,  Vt.     Mr.  Olmsted  was  a  soldier  in  the 
Revolutionary  War,  in  Colonel  Huntington's  Reg't.    He  was  in  the  battles  of 
Rhode  Island  and  Springfield,  N.  Y.,  and  had  a  pension. 
1st  marriage:  707,   Sarah  +.    708,   Gamaliel  +.    2d  marriage:  709, 
Esther  +.     710,  Charles  +.    711,  Mary,  Utica,  N.  Y.;  b.  Dec.  27, 
1808;  d.  June  26,  1851;  m.  John  Mathews;  b.  abt  1803;  d.  May  28,  1847; 
son  of  John  and  Sarah  Mathews.     711a,  Henry  L.,  Community,  N.  Y.; 
b.  May  8,  1810. 

(310)  ROGER  OLMSTED;  b.  at  E.  Haddam,  Conn.,  Aug.  25,  1764;  m.  Dec. 
10,  1788,  Elizabeth  Jop. 

712,  William;  b.  Sept.  6,  1789;  d.  Dec.  29,  1789.  713.  William;  b.  Nov. 
6,  1790;  d.  May,  1875;  m.  Mary  Sandyforth;  b.  Jan.  13,  1783;  d.  Sept.  25, 
1878.  714,  George  +.  715,  Jesse;  b.  July  13,  1794;  d.  Mar.  16,  1795. 
716,  Jesse  +.  717,  Joseph  Alden  +.  718,  Elizabeth  +.  719,  Roger 
+  .  720,  Philo  +.  721,  Hannah;  b.  Mar.  ,  1806;  d.  Aug.  2,  1808.  722, 
Hannah  Jop  +.  723,  Emeline;  b.  May  29,  1811;  d.  Feb.  14,  1861.  724, 
Catherine  (twin);b.  May  29,  1811;  d.  Aug.  4  1813. 

(312)  MICHAEL  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  14,  1770; 
m.  Jan.  29, 1795,  AbigaU  Hopkins;  b.  1774;  d.  July  25, 1829.  He  d.  at  Whites- 
town,  N.  Y. 

725,  Mary;  b.  Sept.  19,  1796;  m.  Noah  B.  Norton.  726,  Laura;  b.  at 
New  Hartford,  Conn.,  Jan.  10,  1799;  m.  June  16,  1817,  Jehiel  Benham,  Jr.; 
b.  May  1,  1793;  d.  Mar.  23,  1879.  Mr.  Benham  enlisted  in  a  Cavalry 
Company  in  the  war  of  1812  but  was  not  called  into  service.  727,  Andrew; 
b.  Dec.  30,  1800;  d.  Feb.  16,  1845.  728,  Warren  W.;  b.  Nov.  26,  1801; 
d.  Aug.  26,  1879.  729,  Eliza;  b.  Sept.  24,  1803;  d.  Mar.  7,  1888;  m.  Jan. 
2,  1823,  Asher  Merrell,  Jr.,  of  New  Hartford,  Conn.;  b.  Oct.  16,  1787;  d. 
Oct.  21,  1871.  730,  Michael  +.  731,  Abigail;  b.  Sept.  18,  1812;  m. 
Sept.  14,  1836,  Sextus  Barnes;  b.  Feb.  20,  1811;  d.  Dec.  7,  1865;  son  of 
Michael  Barnes  of  Hartsburg,  Ohio. 

(316)  ELIJAH  OLMSTED,    b.  at  E.  Hartford,  Conn.,  Oct.  21,  1782;  d. 

1833;  m.  June  1,  1813,  Jerusha  Grover.    He  lived  in  Wolcott,  Wayne  Co., 

N.  Y. 
732,  Alanson  G.  +.  733,  Eunice  Marsh;  b.  July  13,  1816;  d.  Jan.  9, 
1898;  m.  W.  Taylor.  734,  Alanson  Grover;  b.  Mar.  27,  1818.  735, 
Lauren;  b.  Jan.  4,  1820;  d.  June  3,  1898;  m.  Sarah  Reddington.  736, 
Ira  Michael;  b.  Dec.  29,  1822;  m.  Olive  Allen.  737,  John  M.;  b.  Dec.  12, 
1824.    738,  Chester  Emerson  +.    739,  Aaron;  b.  Dec.  24,  1826;  d. 


46  Olmsted    Family    Genealogy 

infancy.    740,   Lucien  Joab    +.    741,   Lucy   M.    +.    742,  Willis;   b. 
June  21,  1832.    743,  Elijah  Mereitt  +. 

(318)  LUCY  OLMSTED;  b.  at  W.  Hartford,  Conn.,  Aug.  11,  1782;  d.  Mar. 

7,  1861;  m.  Jan.  16,  1814,  Horace  Stanley;  b.  Jan.  26,  1790;   d.  at  Kings- 

boro,  N.  Y.,  Dec.  23,  1864;  son  of  Samuel  and  Abigail  (Waters)  Stanley,  of 

Chenango  Co.,  N.  Y. 
744,  Thomas  S.;  m.  Sept.  6,  1842,  Abigail  R.  Burr,  of  Kingsboro,  N.  Y., 
or  Joanna  Goodman.     745,  Henry  Olmsted;  m.  Feb.  24,  1844,  Cornelia 
A.  Wells,  of  Mayfield,  N.  Y.     746,  Roxanna;  m.  Sept.  15,  1842,  Hiram 
M.  Leonard,  of  Gloversville,  N.  Y. 

(325)  DANIEL  OLMSTED,  Westmoreland,  Oneida  Co.,  N.  Y.  b.  1749;  d. 
Aug.  11,  1836;  m.  Nov.  28,  1782,  Rosannah  Tuller;  b.  Jan.  31,  1763;  d.  June 
1853;  dau.  of  Elijah  Tuller.  Mr.  Olmsted  was  a  soldier  in  the  Revolu- 
tionary War.     Was  in  the  siege  of  Yorktown. 

747,  Mittie;  bap.  June  20,  1784;  d.  Aug.,  1785.     748,  Chandler;  b.  June 
4,  1785;  d.  1805.     749,  Elihu  +•     750,  Mittie;  b.  Nov.  19,  1789;  m. 
Thomas  Edwards.     751,  Daniel;  b.  Apr.  15,  1791;  d.  in  Virginia.     752, 
Lyman  +.    753,  Elijah  Tuller  +.    754,  Orrin;  b.  July  13,  1798;  d. 
at  Whitestown,  N.  Y.,    set  14.    755,  Oliver   +.    756,  Luke  +.    757, 
Rosanna  +.    758,  Susan;  m.  George  Eno.  of  En  Ritta  Hill,  Ohio. 
Daniel  Olmsted  was  a  soldier  in  the  Rev.  War.     He  enlisted  at  Simsbury, 
Ct.,  under  Capt.  Bissell,  early  in  1776,  joined  his  regt.  at  Roxbury,  Mass., 
and  when  Boston  was  evacuated,  March  17,  1776,  the  regt.  was  ordered  to 
New  York  City.    He  was  engaged  in  the  battle  on  Long  Island,  under  the 
command  of  Gen.  Sullivan,  and  the  battles  which  followed  on  the  retreat 
from  New  York  City,  at  White  Plains,  and  Kingsbridge.    He  was  discharged 
Jan.  1,  1777,  and  enlisted   again  in  1777,  under  Capt.  Pettibone,    in  Col. 
Eno's  Continental  Regt.,  going  for  six  months  to  New  Haven  and  vicinity. 
In    1778  he  entered   the    service  again  for  six  months,  marched  to  Horse 
Neck,  where  he  served  his  term  in  Col.  Mead's  Regt.     In  1779  he  served  as 
corporal  in  Col.  Eno's  Regt.,  for  six  months,  marched  to  Horse  Neck,  White 
Plains,  Peekskill,  and  other  places  on  the  North  river.     He  was  in  the  de- 
tachment of  300  men  under  Major  Healy  that  made  an  attack  on  the  British 
stationed  on  an  island  near  Morrisania,  Westchester  Co.,  in  which  they  were 
repulsed,  losing  a  considerable  number  of  men  killed,  including  Major  Healy, 
and  nearly  all  the  rest  in  prisoners.     In  1780  he  enlisted  for  six  months,  as 
sergt.  in  Capt.  Catlin's  Co.,  Col.  Arnold's  Regt.,  which  was  at  New  Haven, 
Conn. 

He  was  a  U.  S.  pensioner.    After  the  war  he  removed  to  Whitestown 
N.  Y. 

(326)  FRANCIS  OLMSTED,  Simsbury,  Conn.;  b.  1760;  d.  Jan.  21,  1828- 
m.  Nov.  27,  1781,  Chloe  Case. 

759,  Francis  Cadwell;  b.  June  15,  1787;  m.  at  Hartford,  Conn.,  July  19, 
1815,  Abigail  Pierce,  of  Harrison,  Ohio.  760,  Farron  Hubbard  +.  761,' 
Philo  Hopkins  +.  762,  Chloe  Laville;  b.  Mar.  15,  1795;  m.  John 
Russell,  of  Oregon  City,  111.  763,  Thomas  Sylvester +.  764,  Almond +. 
765,  Aurora  Jefperson  +.  766,  Laura;  b.  July  31,  1806;  m.  Thomas 
Bell. 
Francis  Olmsted  served  in  the  Revolutionary  War  for  five  years.    About 


Sixth    Generation  47 

Jan.  1,  1778,  he  enlisted  at  W.  Hartford,  Conn.,  for  three  years  in  Col.  S.  B. 
Webb's  regt.  Was  in  the  fight  at  the  taking  of  Newport,  R.  I.,  and  the 
battle  of  Springfield  and  others  of  less  note.  After  the  war  he  held  various 
offices  of  trust  in  his  native  town,  and  in  Oct.,  1810,  removed  to  Blendon 
Point,  Franklin  Co.,  Ohio. 

C327)  ASHBEL  OLMSTED,  b.  June  15, 1763;  d.  Oct.  6,  1847;  m.  (1)  Nov. 
28,  1784,  Rachel  Lusk;  b.  Mar.  26,  1764;  drowned,  July  20,  1841;  (2)  Mary 
Caton.    He  d.  at  Triangle,  N.  Y. 

Ashbel  Olmsted  served  in  the  Revolutionary  War,  under  Capt.  Burr,  in 
Col.  Mead's  regt.,  at  Horse  Neck  and  at  Stratford,  and  on  Long  Island.  He 
was  also  for  three  months  a  substitute  for  his  father,  at  Horse  Neck  in  the 
same  regt.  In  1781  he  served  six  months  under  Capt.  Billings  in  Col.  Swift's 
regt.  He  was  at  Gallows  Hill,  Peekskill,  when  Lord  Cornwallis  surrendered 
in  Oct.,  1781.  He  removed  from  Simsbury,  Conn.,  a  few  years  after  the  war, 
to  Whitestown,  N.  Y.,  thence,  after  twelve  years,  to  Triangle,  N.  Y. 

767,  James  +.    768,  Erastus;  b.  Mar.  17,  1787;  d.  Sept.  21,  1862;  m. 

Rhoda  Ruttenber,   of   Chautauqua  Co.,  N.   Y.    769,   Laura  +.    770, 

Luman  +.     771,  Cynthia:  b.  Feb.  20,  1794,  at  Whitestown,  N.  Y.;  d. 

July  26,  1796.    772,  Manna  +.    773,  Cynthia,  Triangle,  N.  Y.;  b.  Aug. 

8,  1798;  m.  Feb.  26,  1835,  Jonas  Standish;  d.  May  5,  1853.     774,  Elizur  +. 

775,  Sarah  +.    776,  Eunice  +.    777,  Sylvia  +. 

(329)  FRANCIS  FLOWERS  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Sept.  27, 
1760;  d.  Mar.  8,  1826;  m.  Nov.  24,  1785,  Nancy  Judd;  b.  Nov.  26,  1767;  d. 
Jan.  29,  1858;  dau.  of  Jesse  and  Mary  (Buell)  Judd  of  Goshen,  Conn. 

778,  Jesse  +.  779,  Nancy;  b.  Mar.  1,  1789;  d.  May  2,  1848.  780,  Elihu 
+  .  781,  Almira  +.  782,  Harriet;  b.  Apr.  17,  1795;  d.  Mar.  20,  1835. 
783,  LucRETiA  +.  784,  Eunice;  b.  Oct.  24,  1799;  d.  May  7,  1875.  785, 
William  Judd;  b.  Apr.  4, 1802;  d.  Mar.  15,  1881.  786,  Francis  Fellows; 
b.  Feb.  12,  1805;  d.  June  19,  1882.  787,  Julia  Ann;  b.  June  21,  1809;  d. 
Feb.  24,  1855. 

(330)  TIMOTHY  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Feb.,  1764;  d. 
Aug.  6,  1843;  m.  June  24,  1792,  Catherine  Griswold;  b.  1763;  d.  Sept.  4,  1848. 

788,  Timothy  +.  789,  Jacob;  b.  1795;  d.  Sept.  10,  1831.  790,  Edward 
Flowers  +.  791,  Catherine  Griswold;  bap.  Oct.  18,  1801;  d.  young. 
792,  JosiAH  Griswold;  bap.  Oct.  18,  1801;  d.  Apr.  1,  1804.  793,  Mercy 
Boardman;  d.  Oct.,  1867.  794,  Josiah  Griswold;  bap.  Aug.  10, 1805;  d.  at 
Alton,  111.,  Aug.  1863,  in  the  U.  S.  Service. 

(334)  ELIHU  OLMSTED,  b.  at  Torringford,  Conn.,  Feb.  17, 1782;  d.  May  16, 
1853;  m.  Nov.  26,  1806,  Susan  Phelps;  b.  Aug.  11,  1788;  d.  May  21,  1861;  dau. 
of  Uri  and  Almira  Phelps  of  Harwinton,  Conn. 

795,  RoswELL  + .  796,  Lucius  Uri  + .  797,  Sarah  S.  + .  798,  Eliza  P. ; 
b.  Feb.  21,  1815;  m.  Feb.  17,  1846,  Ebenezer  Sexton,  of  Collinsville,  Conn.; 
b.  Oct.  16,  1811.    799,  Julius  A.+  . 

(335)  STANLEY  OLMSTED,  Basking  Ridge,  N.  J.;  b.  1784;  m.  1809, 
Marilla  Coe,  of  Torringford,  Conn.;  b.  1790;  d.  Dec.  17,  1865;  dau.  of  Seth 
and  Sallie  (Elmer)  Coe. 

800,  Miron  Griswold  +.    801,  Sophronia  Marilla  +. 


48  Olmsted    Family    Genealogy 

(343)  ABIGAIL  BUTLER,  b.  at  W.  Hartford,  Conn.,  Feb.  7,  1773;  d.  Feb, 
16, 1847;  m.  Feb.  18, 1798,  James  Whitman;  b.  Sept.  8, 1765;  d.  at  W.  Hartford, 
Conn.,  Apr.  16,  1833;  son  of  John  and  Anna  (Skinner)  Whitman  of  Hartford, 
Conn. 

802,  Emily;  b.  Feb.  20,  1800;  d.  Oct.  8,  1875.  803,  Charles  +•  804. 
Edward;  b.  Mar.  14, 1804;  d.  on  a  vessel  in  Chesapeake  Bay,  Aug.  13, 1823. 
805,  Jane,  Hartford,  Conn.;  b.  Apr.  10,  1809.  806,  Maria;  b.  Mar.  25, 
1811. 

(348)  (Major)  WILLIAM  CLARK,  b.  at  Colchester,  Conn.,  June  14, 
1773;  d.  at  Wilbraham,  Mass.,  Jan.  2,  1853;  m.  Mar.  20,  1800,  Betsey  Foote, 
b.  Jan.  24,  1780;  d.  Apr.  11,  1813. 

807,  Caroline  +. 

(349)  SAMUEL  BUCK.  b.  June  20,  1722;  d.  after  1790;  m.  (1)  Mary  An- 
drus;  d.  Mar.  20,  1752;  dau.  of  Caleb  Andrus;  (2)  Mar.  22,  1758,  Hannah 
Wright;  bap.  Aug.  30,  1741;  dau.  of  Jeremiah  Wright. 

2d  marriage:  808,  James  Wright  Buck  +. 


SEVENTH   GENERATION 

(351)  (Capt.)  SAMUEL  OLMSTED,  b.  at  Barkhamsted,  Conn.,  1780:  d. 
Dec.  27,  1829;  m.  1801,  at  Delhi,  N.  Y.,  Polly  Brown;  b.  on  the  retreat  from 
the  Wyoming  massacre,  (where  her  father  was  killed)  to  Granby  Hill,  to  her 
Grandfather's,  Col.  Robinson;  d.  1832.  Capt.  Olmsted  was  in  the  Light 
Infantry  in  the  War  of  1812.     Was  at  Sackett's  Harbor. 

809,  Abigail  +.  810,  Orimell  Brown  +.  811,  Erastus  Robinson  +. 
812,  Anson  G.,  Camden,  Oneida  Co.,  N.  Y.;  b.  Feb.  11,  1815;  m.  (1)  1840, 
Plumley;   (2)  .     813,  Permelia  W.  +. 

(352)  JAMES  OLMSTED,  Delhi,  N.  Y.;  b.  July  26,  1782;  d.  Mar.  27,  1838; 
m.  Dec.  1,  1803,  Hannah  Gilbert;  b.  Oct.  5,  1783;  d.  Sept.  13,  1855;  dau.  of 
Allen  and  Mary  (Hall)  Gilbert. 

814,  Melinda;  b.  Sept.  23,  1804;  m.  Case  Ferguson,  of  Orwell,  N.  Y.  815, 
Adeline;  b.  May  30,  1806;  d.  Oct.  25,  1831;  m.  Mincus  Barber,  of  Delhi, 
N.  Y.  816,  Mary  H.  +.  817,  Sarah  Maria;  b.  Dec.  17,  1810;  m., 
Dec.  4,  1831,  Simon  Clannon,  E.  Orange,  New  Jersey.  818,  Lucy 
Euphemia;  b.  Oct.  6,  1812;  m.  Dec.  5,  1833,  William  M.  Mills,  of  New 
York  City.  819,  Allen  Gilbert  +.  820,  Eliza;  b;  July  26,  1816;  m. 
Joseph  Miller,  of  Hamden,  N.  Y.     821,  Joseph;  b.  July  23, 1818;  d.  Oct.  21,. 

1839.    822,  Samuel  Everett;  b.  Aug.  11,  1820;  m.  Slocum,  of 

Delhi,  N.  Y.  823,  James;  b.  Sept.  20,  1822;  m.  Jane  Slocum,  of  Walton, 
N.  Y.    824,  Hannah  +.    825,  John  Homer  +. 

(355)  WILLIAM  OLMSTED,     b.  Apr.  5,  1750;  d.  Canaan,  N.  Y.,  Nov.  30, 

1812;  m.  Prudence .     He  served  in  the  Revolutionary  War,  in  Capt. 

Kellogg's  Company,  Colonel  Whiting's  regt.  of  Conn.  His  will,  dated  Nov. 
28,  1812,  was  proved  Apr.  22,  1813,  and  was  witnessed  by  Nathaniel  Olmsted, 
Betty  Olmsted  and  Aaron  Olmsted.  His  wife  Prudence  and  his  son  Anselm 
were  appointed   executors. 

826,  Sophia.  827,  Prudence;  m.  July  23,  1817,  William  Flint,  Jr.  828, 
Chamberlin.    829,    Clarissa.    830,    Nancy.      831,    Anselm;    d.    1824.. 

832,  William  (prob.)  d.  Canaan,  N.  Y.,  July  8,  1814;  aet  25;  (prob.)  m. 
in  Canaan,  May  15,  1812,  Widow  Anna  Arnold  of  Canaan,  N.  Y. 

(356)  REUBEN  OLMSTED,     b.  Apr.  3,  1753;  d.  Oct.  21,  1833;  m. . 

833,  Reuben.  834,  Richard;  b.  1794;  d.  June  15,  1867.  835,  Ruth;  m.. 
June  15,  1811,  Aner  Drown,  of  Rehoboth,  Mass.  836,  Asenath;  m.. 
Apr.  1,  1824,  Levi  Williams.    837,  Sophia;  m.  Benton. 

Reuben  Olmsted,  of  Canaan,  N.  Y.,  was  drafted  in  June,  1775,  into 
Capt.  Bostwick's  Co.,  in  which  Samuel  Olmsted,  his  uncle,  was  ensign,  in  Col.. 
Whiting's  regt.  His  brother  had  previously  started  for  Boston,  but  Reuben 
marched  to  Ft.  Edward,  where  he  performed  scout  duty  for  four  months. 
About  the  1st  of  May,  1776,  he  volunteered  for  six  months,  under  Capt. 
Cady,  in  Col.  Waterman's  regt.,  going  by  way  of  Schenectady  to  Ft.  Stanwix, 
near  the  present  town  of  Rome,  and  then  to  Johnstown,  N.  Y.  About  July  1, 
1777,  he  volunteered  into  the  company  of  Capt.  Aaron  Kellogg,  in  Col. 
Waterman's    regt.,  and  marched  to  Ft.   George  and  vicinity,  where  he  was. 

49 


50  Olmsted    Family    Genealogy 

under  the  command  of  Gen.  Schuyler,  engaged  in  scouting,  which  involved 
him  in  skirmishes  with  the  advancing  parties  from  Gen.  Burgoyne's  army, 
until  his  surrender  in  Oct.,  1777,  at  Saratoga,  N.  Y. 

In  Sept.,  1778,  he  marched  in  Captain  Jonathan  Olmsted's  co.  to  Fishkill, 
serving  for  two  months.  There  being  an  alarm  in  April,  1779,  he  turned  out 
for  six  months  under  Captain  Warner  in  Colonel  Waterman's  regt.,  to  repel 
the  supposed  incursions  of  British  and  Indians  in  the  vicinity  of  Ft.  George. 

(357)  AARON  OLMSTED,    b.  Jan.  26,  1760;  m.  Elizabeth  Smith;  b.  abt. 
1758;  d.  Mar.  4,  1838.    He  moved  to  Canaan,  N.  Y.,  with  his  father  in  1770. 
Id  1775  he  served  in  the  army  as  a  drummer,  in  Col.  Harper's  regt.    He  was  a 
member  of  the  State  Legislature  in  1813.     Died  in  Albany,  N.  Y. 
838,  Olivia  +.    839,  Elizabeth;  b.  1782;  m.  June  4, 1804,  Uriah  Edwards. 

840,  Aaron;  b.  1786;  d.  Feb.  17,  1809. 

(359)  NATHANIEL  OLMSTED,  Canaan,  N.  Y.     b.  Mar.  3,  1763;  d.  May 

8,  1821;  m.  Jan.  28,  1790,  Sylvia  Washburn;  b.  Feb.  17,  1771;  d.  Nov.  10, 
1845.    He  served  in  the  Revolutionary  War. 

841,  Caroline;  b.  Mar.  24,  1791;  d.  Aug.  12,  1796.  842,  Sylvia;  b.  June 
4,  1792;  d.  Apr.  13,  1814;  m.  Jan.  27,  1813,  Ashbel  Aylsworth  of  De  Ruyter, 
N.  Y.  843,  Mary;  b.  Feb.  14, 1794;  d.  Mar.  21,  1828.  844,  Anna;  b.  Feb. 
17, 1796;  d.  Mar.  21, 1847.  845,  Nathaniel  + .  846,  Son;  b.  Oct.  6, 1800; 
d.  young.  847,  Daughter;  b.  Feb.  13,  1802;  d.  young.  848,  Joseph 
Washburn  +. 

(361)  ABIGAIL  TINKER,     b.  at  E.  Haddam,  Conn.,  Mar.  24,  1758;  d.  Apr. 

9,  1818;  m.  Oct.  10,  1781,  Gen.  Henry  Champion,  Westchester,  Conn.;  b.  Mar. 
16,  1751;  d.  July  13,  1836;  son  of  Col.  Henry  and  Deborah  (Brainard)  Cham- 
pion. 

849,  Henry;  b.  Aug.  6,  1782;  m.  Ruth  K.  Robbins.  850,  Aristarchus; 
b.  Oct.  23,  1784;  d.  Feb.  3,  1786.  851,  Aristobulus  (twin);  b.  Oct.  23, 
1784;  d.  Feb.  3,  1786.  852,  Abigail;  b.  Jan.  17,  1787;  m.  Gen.  David 
Deming.  853,  Harriet;  b.  May  2, 1789;  m.  Hon.  Joseph  Trumbull,  of  Hart- 
ford, Conn.  854,  Maria;  b.  Nov.  19, 1791 ;  m.  Robert  Watkinson,  of  Hart- 
ford, Conn.  855,  Inpant;  d.  young.  856,  Eliza;  b.  July  19,  1797;  m. 
Elizur  Goodrich.    857,  William  (twin);  b.  July  19,  1797;  d.  Apr.  26,  1798. 

Gen.  Champion  served  in  the  Continental  Army  in  the  War  of  the  Revolu- 
tion at  Lexington,  April  26, 1775.  Was  2d  Lieut.,  8th  Co.,  2d  Regt. ;  promoted 
1st.  Lieut.,  in  May.  Served  under  Gen.  Joseph  Spencer,  at  Roxbury,  until 
his  term  expired,  Dec.  10,  1775.  Lt.  Champion,  with  a  squad  of  his  men, 
fought  at  Bunker  Hill.  He  was  promoted  Jan.  1st,  Adj.  on  the  staff  of 
Gen.  Wyllys  of  the  22d  Continental  Regt.,  and  moved  to  New  York,  by  way 
of  the  shore  towns.  Aug.  27th  he  took  part  in  the  battle  of  Long  Island.  The 
regt.  retreated  to  White  Plains,  and  when  its  time  expired,  he  was  promoted, 
Jan.  1,  1777,  capt.  in  the  1st  Conn.  Line. 

July  15,  1779,  Capt.  Champion  was  acting  major  of  the  1st  battalion 
of  the  Light  Brigade,  which  was  organized  by  Gen.  Washington  to  capture 
Stony  Point  on  the  Hudson.  It  was  composed  of  picked  men  from  all  the 
regts.  under  Washington's  immediate  command,  and  was  organized  into  4 
Tegts.  of  2  battalions  each.  Connecticut  furnished  one  regt.  of  400  men, 
which    in    the  assault  formed  part  of  Wyllys'  right  column.     Gen.  Wayne 


Seventh    Generation  51 

carried  the  works  at  midnight,  July  15,  1779.  Major  Champion  remained  in 
service  until  the  end  of  the  war.  He  was  a  member  of  the  Conn.  "So- 
ciety of  the  Cincinnati." 

He  obtained  the  Charter  for  the  Phoenix  Bank  of  Hartford,  Conn.,  because 
the  State  Bank  refused  him  a  loan  of  $2,000.  He  was  interested  in  the  Conn. 
Land  Co.,  to  which  he  subscribed  over  $5,000,  and  the  towns  of  Champion, 
N.  Y.,  and  Ohio  were  named  in  his  honor. 

(368)  SAMUEL  OLMSTED,  E.  Haddam,  Conn.;  m.  Lorena  Bunce. 

He  came  to  East  Haddam,  Conn.,  in  1767,  after  the  French  and  Indian 
War,  in  which  he  participated.  Received  a  deed  of  land  from  King  George  of 
England,  in  Columbia  Co.,  N.  Y.  He  was  a  soldier  in  the  War  of  the 
Revolution. 

858,  Samuel  +.    859,  Matthias  +.    860,  William  Robert  +.    861, 

Moses  +.    862,  Lewis  +. 

(369)  ICHABOD  OLMSTED,  b.  1766;  d.  Jan.  6,  1861;  m.  Rebecca  Gris- 
wold;  b.  abt.  1763;  d.  Dec.  31,  1835;  dau.  of  Aaron  Griswold,  of  Middletown, 
Conn.  Ichabod  Olmsted  came  from  E.  Haddam,  Conn.,  and  bought  200 
acres  of  land,  of  a  Mr.  Proctor.  He  paid  for  it  $3.00  per  acre.  He  brought 
his  provisions,  a  gun  and  axe,  and  cleared  up  the  farm,  now  occupied  by  his 
son  Ichabod,  at  Sunside,  Green  Co.,  N.  Y. 

863,  Ichabod  +.  864,  William  +.  865,  Rebecca;  b.  1793;  m.  Truman 
H.  Bagley  of  Durham,  N.  Y.  866,  Aaron;  b.  1796;  d.  Sept.  17, 1856.  867, 
Jabez;  b.  Dec.  12,  1798;  m.  Mary  Merwin.  868,  Jason  (twin)  +•  869, 
Rurus  +.    870,  Caroline  +.    871,  Orrin  +.    872,  Israel  Griswold  + . 

(372)  MOSES  OLMSTED,     b.  May  11,  1777;  d.  Aug.  15,  1847;  m.  July 

25,  1802,  Cornelia  Pitcher;  b.  Feb.  13,  1785;  d.  Apr.  28,  1869,  at  Cairo,  N.  Y.; 

dau.  of  John  and  Sarah  (Peer)  Pitcher.    He  moved  to  Acra,  N.  Y.,  and  was 

Postmaster  there  1841-1847. 
873,  Adeline;  b.  Feb.  25,  1804;  m.  Feb.  17,  1829,  Calvin  W.  Hayes,  of 
Lone  Rock,  Miss.  874,  Samuel  Wilbur  +.  875,  Frederick  L.  +. 
876,  John  +.  877,  Sarah  Ann  +.  878,  William  M.  +.  879,  Emeline 
Esther  +.  880,  Walter;  b.  Nov.  17,  1822;  d.  Sept.  30,  1830;  m.  Oct.  27, 
1846,  Armida  Tallman.  881,  Elizabeth  H.;  b.  Nov.  9,  1825;  d.  Feb.  21, 
1829.    882,  Russell  Dorr  +■ 

(377)  LYDIA  OLMSTED,  b.  at  Canaan,  N.  Y.,  Sept.  24,  1767;  d.  Oct.  1, 
1820;  m.  Asher  Osborn. 

883,  Elerida;  b.  Feb.  18,  1793;  d.  Dec.  19,  1844;  m.  Roswel]  Guthrie.  884, 
Asher  P.,  Worthington,  Ind.;  b.  Sept.  15,  1795;  d.  Feb.  5,  1858;  m.  Feb.  23, 
1815,  Hannah  Whitman.  885,  Lydia  +.  886,  Damaris;  m.  William 
Hammond  of  Fairport,  Monroe  Co.,  N.  Y. 

(378)  LUCY  OLMSTED,  b.  at  Canaan,  N.  Y.,  July  24,  1769;  d.  Oct.  12, 
1818;  m.  Nov.  26,  1788,  Alexander  Pinney,  of  New  Canaan,  Columbia  Co., 
N.  Y.;  b.  Jan.  14, 1767. 

887,  Clarissa  Harlow;  b.  Nov.  6,  1789.  888,  Petit  Smith;  b.  Sept.  21, 
1792.  889,  Sylvester;  b.  Sept.  19,  1795.  890,  Polly;  b.  Jan.  18,  1799. 
891,  Jonathan  Olmsted;  b.  Aug.  1,  1801.  892,  Lucy;  b.  July  23,  1805; 
m.  Jan.  31,  1831,  David  Jennings. 


52  Olmsted    Family    Genealogy 

(379)  ABIGAIL  OLMSTED,  b.  at  Canaan,  Conn.,  June  19,  1771;  d.  Feb. 
7,  1851;  m.  Feb.  21,  1793,  Ezra  P.  Kellogg;  b.  at  Sheffield,  Mass.,  June  26, 
1769;  d.  Oct.  13,  1836;  son  of  Asa  and  Lucy  (Powell)  Kellogg.  He  settled  in 
Galway,  Saratoga  Co.,  N.  Y. 

893,  Ezra  Powell  +.  894,  Mercy  Crosby;  b.  May  12,  1797;  d.  Aug.  13,. 
1805.  895,  Clarissa  H.  +.  896,  Jonathan  Crosby;  b.  Dec.  18,  1801; 
d.  Oct.  12,  1810.  897,  Abigail  Ann  +.  898,  Sylvester  Truman  +. 
899,  Ruth  Ann;  b.  June  11,  1808;  d.  Feb.  5,  1833;  m.  Apr.  11, 1832,  (Rev.) 
Lewis  Goodrich,  D.  D.  900,  Lucy  +.  901,  Mary;  b.  July  10,  1813;  d. 
Sept.  26,  1839;  m.  Apr.,  1838,  (Rev.)  Charles  S.  Renshaw. 

(380)  ALFRED  A  OLMSTED,  b.  at  Canaan,  N.  Y.,  Oct.  4,  1773;  d.  Jan. 
28,  1830;  m.  Augustus  Allen. 

902,  John.  903,  Kellogg;  m.  May  10,  1861,  Cornelia  Olmsted  (No.  923). 
904,  Crosby.  905,  Hiram.  906,  Jonathan  Olmsted  +.  907,  Augus- 
tus.   908,  Seymour.    909,  Alfreda. 

(381)  ANNA  OLMSTED,  b.  at  Canaan,  N.  Y.,  June  22,  1776;  d.  Jan.  8, 
1863;  m.  Jan.  6,  1799,  (Judge)  Ebenezer  Smith;  b.  Dec.  23,  1778;  d.  May 23, 
1854,  at  Richmond,  Mass.  In  the  year  1800  he  moved  to  Kelloggsville,  in  the 
wilderness  of  Cayuga  Co.,  N.  Y.,  driving  an  ox  team  from  Saratoga,  N.  Y. 
There  were  only  two  houses  in  Auburn,  N.  Y.,  at  that  time,  both  built  of  logs. 
Mrs.  Smith  d.'  at  Newark  Valley,  N.  Y.     They  were  buried  at  Moravia,  N.  Y. 

910,  Clarinda;  b.  Oct.  24,  1799;  d.  Mar.  28,  1875,  at  Skaneateles,  N.  Y.; 
m.  June  20,  1820,  Henry  Briggs.  911,  Sabrina;  b.  Mar.  11,  1802;  m.  June 
13, 1824,  Sherburn  Jennings,  of  Moravia,  N.  Y.  912,  Sylvester  Olmsted;. 
b.  Feb.  2,  1804;  d.  Feb.  15,  1847.  913,  Jonathan  Crosby,  Scipio,  N.  Y.; 
b.  Oct.  15,  1806;  d.  May  11,  1867;  m.  Maria  Smith.  914,  Thankeul  Mal- 
vina;  b.  Mar.  30,  1808;  d.  July  13,  1829;  m.  Mar.  26,  1828,  Sherman  ffin- 
man,  of  Venice,  N.  Y.  915,  Mary;  b.  Aug.  2,  1810;  m.  David  Jennings. 
916,  Asenath  Ann;  b.  July  28,  1812;  d.  Nov.  9,  1841.  917,  Ebenezer 
DuTTON,  Moravia,  N.  Y.;  b.  Oct.  13,  1814;  d.  Nov.  11, 1833.  918,  Ezra. 
Powell  Kellogg  (M.  D.),  of  Auburn,  N.  Y.;  b.  Apr.  9,  1817;  d.  Dec.  27, 
1874;  m.  Jan.  1,  1842,  Ruth  Johnson.  919,  Sarah  Maria;  b.  Dec.  7,  1820; 
m.  Apr.  26,  1854,  Egbert  Bement,  of  Newark  Valley,  N.  Y. 

(382)  SYLVESTER  OLMSTED,  Edwardsburg,  Mich.  b.  at  Canaan,  Columbia 
Co.,  N.  Y.,  Mar.  19,  1779;  d.  Feb.  3,  1861;  m.  Mar.  20,  1800,  Sarah  Clark;  b.. 
July  21,  1775;  d.  Aug.  3,  1837,  in  Huntington,  Conn.;  dau.  of  Samuel  and 
(Crosby)  Clark  He  d.  at  Edwardsburg,  Mich.  Deacon  in  Congre- 
gational Church. 

920,  Samuel  Clark  +.  921,  Sylvester;  b.  Dec.  24,  1802;  d.  in  Stockton, 
N.  Y.,  Sept.  11,  1835.  922,  Lucy  -1-.  923,  Cornelia;  b.  Nov.  2,  1805;  m. 
May  10,  1861,  Kellogg  Allen  (No.  903).    924,  Abigail  +. 

(383)  JONATHAN  CROSBY  OLMSTED  (M.  D.),  Spencertown,  N.  Y. 
b.  in  Canaan,  N.  Y.,  June  12,  1782;  d.  Aug.  20,  1824;  m.  Oct.  27,  1805,  Lucy 
Niles;  b.  Aug.  29,  1779;  d.  Mar.  17,  1851,  at  Austerlitz,  N.  Y.;  dau.  of  Joseph 
and  Dorothy  (Ingham)  NUes. 

925,  Thankful  -|-.  926,  Mary;  b.  Dec.  1,  1809.  927,  John  +.  928, 
Harriet  N.;  b.  Nov.  20,  1813;  m.  Harvey  S.  Beals,  of  Hinsdale,  Mich. 
929,  Dorothy;  b.  Apr.  20,  1816;  d.  May,  1858;  m.  (Col.)  U.  L.  Davis  of 


Seventh    Generation  53 

Spencertown,  N.  Y.    930,  Sophia  G.;  b.  Mar.  2,   1819.      931,  Maria 
Louisa  +. 

(385)  DANIEL  BULKELEY.  b.  at  E.  Haddam,  Conn.,  Aug.  16,  1766;  d. 
at  Hartford,  Conn.,  Sept.  13, 1840;  m.  Lydia  Kilbourn;  b.  at  Colchester,  Conn., 
Apr.  4,  1768;  d.  at  Tarrytown,  N.  Y.,  Mar.  10,  1861;  dau.  of  David  and  Lydia 
<Abel)  Kilbourn,  of  E.  Haddam,  Conn. 

932,  Olmsted +.    933,  Sophia;  d.  Feb.  21, 1860.    934,  Lois;  b.  abt.  1796; 
d.  June  20,  1814.     935,  Ichabod  +. 

<394)  SAMUEL  OLMSTED,  b.  at  E.  Haddam,  Conn.,  1795;  d.  June  10, 
1849;  m.  1825,  Hulda  Marvin  at  Lyme,  Conn.;  b.  Apr.  25,  1792;  d.  Dec.  31, 
1875;  dau.  of  Moses  and  Zilpah  (Pratt)  Marvin.  He  moved  in  1830  to  Mt. 
Morris,  N.  Y.,  thence  to  Nunda,  N.  Y. 

936,  Emily  Graham;  b.  1827;  m.  1848,  Calvin  Wisner,  of  Mt.  Morris,  N.  Y. 

937,  Samuel  Ashbel  +. 

(408)  LEWIS  BATES  OLMSTED,  b.  at  Millington,  Conn.,  Feb.  6,  1798; 
d.  Nov.  12,  1834;  m.  Oct.  31,  1821,  Hannah  E.  Swan;  b.  Mar.  14,  1803;  d. 
Sept.  7,  1863 ;  dau.  of  Hurlburt  and  Hannah  (Estabrook)  Swan,  of  E.  Haddam, 
Conn.  Mrs.  Olmsted  m.  (2)  her  husband's  brother,  Adonijah  Olmsted  (No. 
409). 

1st  marriage:  938,  Hannah  E.  +.     939,  Clarine;  b.  May  28,  1832;  d.  May 
4,  1870.     For  children  by  2d  marriage  see  No.  409. 

(409)  ADONIJAH  OLMSTED,  b.  at  Millington,  Conn.,  Mar.  1,  1802;  d. 
Sept.  22, 1887;  m.  (1)  Apr.  31, 1838,  Mrs.  Hannah  E.  (Swan)  Olmsted  (see  No. 
408);  (2)  May,  1870,  Mrs.  Mary  (Cone)  Swan;  b.  Sept.  14,  1818;  d.  Sept.  16, 
1892;  dau.  of  (Dea.)  Israel  and  Mary  (Anderson)  Cone. 

1st  marriage:  940,  Harriet;  b.  July  3,  1839;  m.  Nov.  29,  1866,  Warren 
Gates,  of  Buffalo,  N.  Y. 

(411)  NATHANIEL  HARRIS  OLMSTED,  b.  1791;  d.  Jan.  5,  1832;  m.  (1) 
Jan.  8,  1818,  Marion  D.  Battey;  b.  1800;  d.  July  16,  1819;  dau.  of  George  and 
Sarah  Battey  of  Providence,  R.  I.;  (2)  Oct.  1,  1822,  Louisa  Battey;  dau.  of 
(Dr.)  Owen  and  Ruth  (Owen)  Battey,  of  Scituate,  R.  I.  He  grad.  Brown  Univ. ; 
was  a  lawyer  in  Louisville,  Ga.;  a  merchant  in  Savannah,  Ga.,  and  for  several 
years  until  his  death,  U.  S.  Deputy  Collector  at  Savannah,  Ga. 

1st  marriage:  941,  Edward  Herbert  +.    2d  marriage:  942,  Maria  Louisa. 

b.  July  31,  1823,  at  Woodstock,  Conn.     943,  Mary  Eliza;  b.  Aug.  2, 1826; 

944,  George  Owen  +.    945,  Ruth  Alice  +. 

(414)  ROGER  OLMSTED,  Savannah,  Ga.  b.  Jan.  9,  1797;  d.  1827;  m.  (1) 
Mrs.  Harden  of  Bryan  Co.,  Ga.;  (2)  Mary  Ann  Paport,  of  Savannah,  Ga.  He 
was  Editor  of  the  Savannah  Republican  in  1827. 

2d  marriage:  946,  Francis  +. 

(415)  (Lieut.)  WILLIAM  OLMSTED,  Savannah,  Ga.  b.  1805;  d.  1853;  m. 
Sarah  C.  Tucker,  of  Savannah,  Ga.  He  settled  in  Savannah,  Ga.  Was  for 
several  years  in  the  U.  S.  Custom  House,  and  Capt.  in  the  U.  S.  Revenue 
service.    His  commission  was  dated  May  26,  1831. 

947,  Georgia;  m.  Dr.  Banks. 


54  Olmsted    Family    Genealogy 

(416)  PHEBE  ANN  OLMSTED,  b.  July,  1808;  m.  (1)  Mar.  24,  1825,  Loyal 
Scranton;  b.  Mar.  17, 1798;  d.  Jan.  11, 1854;  son  of  Joseph  and  Rhoda  (Talcott) 
Scranton,  of  Madison,  Conn.  He  settled  in  Savannah,  Ga.,  as  a  merchant; 
(2)  Apr.  10,  1859,  Charles  Gillespie;  d.  Oct.  15,  1872.  A  merchant  of  New 
York  City. 

1st  marriage:  948,  William  Bennett  +.  949,  Henry  Harris;  b.  Mar.  17, 

1827;  d.  June  19,  1867;  m.  Catherine  McWilliams.  950,  Sarah  Jane;  b. 

Aug.  8,  1828;  d.  June  1,  1829.    951,  Edward  Brown;  b.  Jan.  2,  1833;  d. 

June  15,  1837. 

(420)  ZECHARIAH  OLMSTED,  b.  at  E.  Haddam,  Conn.,  abt.  1778; 
d.  at  Ashtabula,  Ohio,  July  11,  1854;  m.  Fanny  Forbes;  b.  1789;  d.  in  Seneca, 
Ohio,  Feb.  15,  1846. 

952,  Cordelia  Lucas;  b.  1813;  d.  Feb.,  1878.    953,  Walter  Daniel  +. 

954,  Auren  Chapman  +.    955,  Amanda;  m.  George  Hall,  of  Chicago,  111. 

956,  Cyrus;  b.  1826;  d.  Nov.  9,  1847.    957,  Emily  Amelia;  b.  1831;  d. 

Mar.  11,  1889;  m.  Sherwood. 

(423)  ASPASIA  OLMSTED,  b.  abt.  1784;  d.  Feb.  9,  1815;  m.  Aug.  6, 
1806,  (Dr.)  Asa  Emmons. 

958,  Olmsted. 

(425)  TAMERLANE  OLMSTED,  Chester,  Conn.  b.  at  E.  Haddam,  Conn., 
abt.  1789;  d.  Jan.  10,  1829;  m.  Rebecca  Nichols  Clark;  b.  Nov.  11,  1791,  at 
Chester,  Conn.;  d.  Jan.  18,  1881;  dau.  of  Grindwald  and  Sarah  (Nichols)  Clark. 

959,  Catherine  J.;  b.  Mar.,  1813;  d.  Nov.  28,  1829.  960,  William  F., 
Chester,  Conn.;  b.  Feb.  1,  1815.  961,  Cecelia  Southworth;  b.  May  22, 
1817;  d.  Oct.  15,  1821.  962,  Cecelia  A.,  b.  Sept.  9,  1821;  d.  Feb.  22,  1848. 
963,  Sarah  M.  +.    964,  Charles  T.;  b.  Aug.  29,  1828;  d.  Nov.  30, 1868. 

(427)  CHARLES  CLARK  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Mar.  27, 
1801;  bap.  Aug.  8,  1802;  m.  (1)  May  27,  1832,  Larissa  Ackley,  of  E.  Haddam, 
Conn.;  b.  Sept.  20,  1802;  d.  July  3,  1874;  dau.  of  Charles  and  Ruth  (Burr) 
Ackley.  He  moved  in  1844  to  Rome,  Ashtabula  Co.,  Ohio;  (2)  Sept.  14,  1880, 
Esther  A.  Daniels,  of  E.  Haddam,  Conn. 

1st  marriage:  965,  Abigail  J.  + .    966,  Charles  E. +. 

(430)  JOHN  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Apr.  2,  1806;  bap.  May 
18,  1806;  d.  Sept.  22,  1892;  m.  Apr.  9,  1844,  Lois  Adams;  b.  Nov.  26,  1808; 
dau.  of  Benjamin  and  Mary  (Williams)  Adams,  of  Westchester,  Conn. 

967,  Albert  Elijah;  b.  May  9,  1845;  m.  Oct.  7,  1868,  Mary  N.  Barber; 

dau.  of  Charles  and  Hannah  M.  (Stanton)  Barber.    968,  Emma  Eugenia; 

b.  Nov.  15,  1847.    969,  Elizabeth;  b.  May  15,  1849. 

(434),  JAMES  OLMSTED,  Colerain,  Pa.     b.  at  E.  Haddam,  Conn.,  May  24, 
1818;  bap.  Sept.  6,  1818;  d.  Apr.  27,  1876;  m.  Mar.  7,  1861,  Hannah  Moore; 
b.  Nov.  29,  1831;  dau.  of  Elias  and  Elizabeth  Moore. 
970,  John;  b.  Oct.  17, 1865.    971,  Sarah  E.;  b.  Mar.  11, 1869. 

(435)  WILLIAM  OLMSTED,  Lynn,  Mass.    b.  at  Westchester,  Conn.,  Feb., 

26,  1821;  d.  Apr.  16, 1852;  m.  Susan  L.  Tarbox;  b.  Apr.  2, 1823;  d.  Oct.  8,  1877. 

972,  Alice  Jane;  b.  Mar.  12,  1844.    973,  William  +.    974,  Susan  Ellen; 


Seventh    Generation  55 

b.  Jan.  20,  1849;  d.  Dec.  20,  1849.  975,  Susan  Ellen;  b.  Nov.  18, 1851; 
m.  Marcellus  Edmonds,  of  Lynn,  Mass. 

(436)  (Dea.)  AUGUSTUS  OLMSTED,  b.  at  Westchester,  Conn.,  Apr. 
28,  1802;  d.  July  25,  1851;  m.  Sept.  25,  1834,  Phebe  Griffin;  b.  Feb.  25,  1808; 
dau.  of  Col.  Josiah  and  Dorothy  (Gates)  Griffin. 

976,  Ellen  G.;  b.  Sept.  9,  1835;  d.  1853.    977,  Elizabeth  Dinsmore;  b. 

Apr.  4,  1837;  d.  Nov.  14,  1860.    978,  Francis  Albert;  b.  July  4,  1840;  d. 

Oct.  21,  1841.    979,  Harriet  G.,  Lyme,  Conn.;  b.  Aug.  26,  1842.    980, 

Francis  G.;  b.  1845;  d.  1874. 

(439)  JONATHAN  OLMSTED,  Colchester,  Conn.     b.  Jan.  3,  1807;  d.  Jan. 

27,  1881;  m.  Apr.  10,  1838,  Elizabeth  Clark  Gardner;  b.  Apr.  15,  1807;  d.  Jan. 

31,  1863;  dau.  of  Nicholas  and  Sarah  (Wright)  Gardner,  of  Westchester,  Conn. 
981,  Catherine  Gardner;  b.  Dec.  4,  1839;  m.  Aug.  29,  1864,  Erastus 
Sheldon  Day.    982,  William  Edward,  of  Meriden,  Conn.;  b.  Dec.  14,  1847. 

(441)  ELIZABETH  CLARK  OLMSTED,  b.  at  Westchester,  Conn.,  Mar. 
16,  1815;  m.  Oct.  11,  1842,  Edward  C.  Parkhurst;  d.  Mar.  27,  1865. 

983,  Helen  Elizabeth;  b.  July  29,  1843;  d.  Oct.  21,  1845. 

(443)  ELIJAH  P.  OLMSTED,  Saratoga,  N.  Y.  b.  at  Schodack,  N.  Y.,  June, 
1778;  d.  June  23,  1830;  m.  1799,  Lydia  Freeman;  d.  1834;  dau.  of  Elisha  and 
Lydia  (Reynolds)  Freeman,  of  Worcester,  Otsego  Co.,  N.  Y. 

984,  Ann  P.;  b.  July  26,  1803;  d.  Aug.  9,  1889;  m.  (1)  May  8,  1833,  S.  D. 
Crane;  (2)  May  1,  1855,  R.  R.  Hoxie;  (3)  Sept.  1,   1872,  William  Clark. 

985,  Elisha  Freeman  +.  986,  Jonathan  +.  987,  Nelson;  b.  Jan.  20, 
1810;  d.  Sept.,  1841.  988,  Mary;  b.  Aug.  20,  1813;  d.  Mar.  26,  1884;  m. 
Sept.,  1835,  (Rev.)  H.  A.  Sizer,  of  Syracuse,  N.  Y.  989,  Jane  +.  990, 
Emilie  a.  +.    991,  George  +. 

(445)  MARY  OLMSTED,  b.  at  Schodack,  N.  Y.,  Feb.,  1783;  d.  May,  1813; 
m.  Samuel  Tucker.     She  d.  in  Aurelius,  N.  Y. 

992,  Stephen  Olmsted;  b.  May,  1813;  d.  1815. 

(447)  STEPHEN  V.  R.  OLMSTED,  Townsend,  Upper  Canada,  b.  Scho- 
dack, N.  Y.,  Apr.  2,  1788;  d.  1866;  m.  Hannah  Barber. 

993,  Daniel  Barber.    994,  Hannah;  m.  Sniveley.    995,  Mary, 

Ann;  m. Bostwick.     996,  Abigail  Cone;  b.  May  13,  1791;  m.  Nov. 

28,  1810,  Elijah  A.  Bingham,  of  E.  Haddam,  Conn.  997,  Elijah  W.;  b. 
Jan.  20,  1812;  d.  Nov.  20,  1877;  m.  Rosilla  Daniels.  998,  Salome  A.;  b. 
May  9,  1813.  999,  Elisha  C;  b.  Dec.  12,  1814;  m.  (1)  Julia  E.  Cone;  (2) 
Martha  M.  Gates.  1000,  William  B.;  b.  Sept.  2,  1816;  m.  Amelia  Smith. 
1001,  Susannah  E.;  b.  Aug.  13,  1818.  1002,  Fanny  G.;  b.  May  28,  1820; 
d.  Aug.  4,  1878;  m.  Jonah  Chapman.  1003,  Carile  C;  b.  May  22;  1823; 
m.  Allen  Newell.  1004,  Thomas;  b.  May  28,  1826;  d.  young.  1005,  Mary 
A.;  b.  Feb.  22,  1828;  m.  John  T.  Tracy,  of  Guilford,  Conn. 

(456)  ELIJAH  OLMSTED,  b.  Mar.  7,  1772;  d.  Mar.  10,  1848;  m.  (1)  July 
3, 1795,  Louisa  Mills;  b.  Feb.  23,  1776;  d.  Sept.  2,  1805;  (2)  Mar.  2,  1806,  Mrs. 
Polly  (Smith)  Wallace;  b.  Aug.,  1781;  d.  June,  1868;  dau.  of  Ithamar  and 
Deborah  (Gorham)  Smith,  and  widow  of  Daniel  Wallace. 


-56  Olmsted    Family    Genealogy 

1st  marriage:  1006,  Lucius  +.  1007,  Aura  +.  1008,  Milo;  b.  Feb.  6, 
1802;  d.  Aug.  10,  1837.  2d  marriage:  1009,  Louisa;  b.  Dec.  10,  1806;  d. 
Oct.  5,  1827.  1010,  Daniel  Wallace +.  1011,  Warren  M.;  b.  May  19, 
1811;  d.  at  Galena,  111.,  Oct.  15,  1845.  1012,  Henry  Harrison  +.  1013, 
La  Fayette  +.     1014,  Hamden  Aubery  +. 

(457)  ERASTUS  OLMSTED,     b.  Sept.  17,  1773;  d.  Jan.  25,  1851;  m.  Jan. 

8,  1797,  Betsy  Cook;  b.  May  18,  1775;  d.  at  Fond  du  Lac,  Wis.,  Jan.  20,  1869. 
1015,  ESEK.;  b.  Sept.  18,  1798;  d.  Dec.  31,  1820.  1016,  Juba;  b.  Nov.  15, 
1800;  d.  July  24,  1802.  1017,  Sarah +.  1018,  Alpha +.  1019,  Elvira; 
b.  Sept.  3,  1805;  d.  June,  1882;  m.  Dec.  31,  John  J.  Driggs,  of  Fond  du  Lac, 
Wis.;  b.  Feb.  15,  1802,  at  Stafford,  Conn.;  d.  June  15,  1875;  son  of  John  and 
Statira  (Simmons)  Driggs.  1020,  Juba  +.  1021,  Erastus  +.  1022, 
Joseph  +.     1023,  Eliza  Ann  +.     1024,  Charles  +. 

(459)  JOSEPH  OLMSTED,     b.  Nov.  13,  1775;  m. . 

1025,  Henry. 

(460)  WALTER  OLMSTED,  b.  July  20,  1777;  d.  Jan.  24,  1849;  m.  in 
Shoreham,  Mary  Cotton;  b.  Nov.  14,  1776;  d.  Jan.  12,  1849. 

1026,  Julius  +.  1027,  Maria  +.  1028,  David  +.  1029,  Kneeland 
+  .     1030,  Waldo  +.     1031,  Catherine  +.     1032,  Jane  +. 

<461)  HARRY  OLMSTED,     b.  Sept.  17,  1779;  m. . 

1033,  Jonas.     1034,  Orrin,  Arcade,  Wyoming  Co.,  N.  Y. 

<464)  DAVID  OLMSTED,  Monson,  Mass.  b.  Dec.  19,  1787;  d.  July  26, 
1824;  m.  Nov.  5,  1808,  Hannah  Holton,  dau.  of  Elisha  Holton,  of  Enfield, 
Conn. 

1035,  Mary  Ann  +.     1036,  Susan  Putnam  +.     1037,  Elisha  Holton; 

b.  Sept.  10,  1813 ;  d.  Apr.  23,  1861 ;  m.  Fanny  Jones,  of  Boston,  Mass.     1038, 

David;  b.  Sept.  10,  1815.     1039,  Charlotte  Augusta  +.     1040,  John 

DWIGHT   +. 

(465)  CHARLOTTE  OLMSTED,  b.  June  1,  1789;  m.  Feb.  9,  1809,  Elias 
Sheldon,  Somers,  Conn.;  d.  Aug.  23,  1859. 

1041,  Asa  Olmsted;  b.  Dec.  6,  1809;  d.  Nov.  7,  1858;  m.  Aug.  25,  1835, 
Polly  H.  Pease.  1042,  Lovisa  Chapin;  b.  Jan.  4,  1813;  m.  Dec.  23,  1847, 
George  C.  Wilson.  1043,  Ann  Eliza;  b.  Dec.  25,  1814.  1044,  Mary 
Sexton;  b.  at  Somers,  Conn.,  Sept.  18,  1817;  m.  Nov.  25,  1847,  Charles 
Cooley.  1045,  Charlotte  Dwight;  b.  June  10,  1825;  m.  Aug.,  1854,  Levi 
L.  Childs,  of  Woodstock,  Conn.  1046,  Theodore;  b.  Aug.  8,  1830;  m. 
June  12,  1864,  Ellen  C.  Kibbe.  1047,  Eugene  Constantine,  Springfield, 
Mass.;  b.  July  5,  1835;  m.  Apr.  25,  1858,  Julia  E.  Tiffany.  He  was  1st 
Lieut.,  Co.  K.,  22d  Regt.,  Conn.  Vols.,  in  1861. 

(466)  ASA  OLMSTED,  b.  Apr.  19,  1791;  d.  Feb.  25,  1874;  m.  July  3,  1821, 
Mary  Proctor  Bond,  of  Plainfield,  Mass.;  b.  Nov.  16,  1792;  d.  Dec.  4,  1879; 
dau.  of  (Dr.)  Solomon  and  Sarah  (Hinckley)  Bond,  of  Enfield,  Conn.  Asa 
Olmsted  grad.  Yale,  1814.  Studied  law  at  Springfield,  Mass.,  in  the  ofBice  of 
Hon.  George  Bliss  and  settled  at  Wilbraham,  Mass.,  1822-1830.  Afterwards 
for  twelve  years  at  Northfield,  Mass.,  thence  removing  to  Clinton,  Oneida 
Co.,  N.  Y. 


Seventh    Generation  57 

1048,  Mary  Bond  +.  1049,  Sarah  Hinckley;  b.  Oct.  17,  1824;  d.  Jan., 
1881.  1050,  DwiGHT  Hinckley  +.  1051,  Abby  Pierce;  b.  at  Northfield, 
Mass.,  Apr.  7,  1831;  d.  Nov.  7,  1864.  1052,  Sarah  Hinckley;  b.  Dec.  3, 
1832. 

(470)  SIMEON  OLMSTED,  b.  at  Enfield,  Conn.,  Apr.  10,  1774;  d.  Nov. 
11,  1831;  m.  Aug.  4,  1795,  Abigail  Collins,  of  Enfield,  Conn.;  b.  abt.  1774;  d. 
Oct.  11,  1858.  Abigail  Collins  was  descended  from  (Rev.)  Nathaniel  Collins, 
first  minister  at  Enfield,  Conn.,  and  from  (Gov.)  William  Bradford,  of  Plymouth, 
Mass.  Her  mother  was  Abigail  Abbe,  dau.  of  (Capt.)  Thomas  Abbe  of 
Revolutionary  Army. 

1053,  Mary;  b.  June  21,  1796;  d.  Feb.,  1861;  m.  May  30,  1817,  Charles 
Kellogg,  of  Berlin  Heights,  Ohio.  1054,  Abigail  +.  1055,  Lathrop  +. 
1056,  Erastus  +.  1057,  Simeon;  b.  Feb.  26,  1805;  d.  Mar.  11,  1805. 
1058,  Simeon  +.  1059,  Arnold  +.  1060,  Miranda  +.  1061, 
Obadiah  +. 

(471)  JOSEPH  OLMSTED,  b.  at  Enfield,  Conn.,  May  14,  1776;  d.  May 
10, 1861 ;  m.  Sept.  11, 1800,  Dorothy  Terry;  b.  Sept.  27, 1777;  d.  May  23,  1849; 
dau.  of  Ebenezer  and  Sarah  (Hurlburt)  Terry,  of  Enfield,  Conn. 

1062,  Dorothy;  b.  June  23,  1801 ;  d.  Aug.  21,  1803.  1063,  Joseph;  b.  Sept. 
1,  1803;  d.  Sept.  2,  1803.  1064,  Daniel  Terry  +.  1065,  Norton  +. 
1066,  Dorothy;  b.  1809;  d.  July  6,  1862.     1067,  Joseph  +. 

(474)  SYLVANUS  OLMSTED,  b.  at  Enfield,  Conn.,  July  16,  1783;  d. 
Feb.  6,  1826;  m.  Dec.  17,  1805,  Sabra  Allen;  b.  Jan.  18,  1788;  d.  June  1,  1865; 
dau.  of  Moses  and  Mary  (Adams)  Allen,  of  Enfield,  Conn. 

1068,  Sabra  Allen  +.  1069,  Sylvanus;  b.  Feb.  18, 1811;  d.  July  11,  1883, 
at  Springfield,  Mass.  1070,  William  +.  1071,  Roxa  A.;  b.  1806;  d. 
June  22,  1809.  1072,  Roxa  Abbe;  b.  Nov.  18,  1816;  d.  Nov.  23,  1863;  ra. 
Feb.  26,  1835,  Lewis  Joy,  of  Albany,  N.  Y.,  at  W.  Stockbridge,  Mass.  He 
was  b.  at  Geneva,  N.  Y.,  Jan.  8,  1814;  d.  Dec.  10,  1867;  son  of  Thaddeus 
and  Huldah  (Miles)  Joy. 

(475)  GEORGE  OLMSTED,  b.  at  Enfield,  Conn.,  Dec.  27,  1786;  d.  Aug. 
9,  1824;  m.  Mar.,  1809,  Sylvia  Russell;  b.  Apr.  25,  1789;  d.  July  9,  1854;  dau. 
of   (Ensign)   John  and  Lovisa   (Cooley)   Russell,   of  Somers,   Conn. 

1073,  Dolly  R. +.     1074,  George +.     1075, Albert +.     1076,  John +. 

(477)  SARAH  OLMSTED,     b.  at  Enfield,   Conn.,  Apr.   5,   1791;   d.   Oct. 

21,  1835;  m.  Nov.  30,  1809,  Roswell  Abbey,  of  Enfield,  Conn.;  b.  Dec.  30, 

1788;  d.  Dec.  17,  1850. 
1077,  Sarah;  b.  Jan.  20,  1811;  m.  Apr.  12,  1838,  (Dea.)  Albert  King,  of  En- 
field, Conn.  1078,  Julia,  Bridgeport,  Conn.;  b.  Nov.  15,  1815.  1079, 
Roswell;  b.  Feb.  11,  1818;  d.  Feb.  27,  1822.  1080,  Roxalena  +.  1081, 
(Rev.)  Simeon  O.;  b.  Nov.  18,  1827;  m.  Nov.  24,  1850,  Louise  Williams. 
He  grad.  Yale,  1865,  Yale  Theo.  Sem.  Settled  as  Congregational  minister 
at  Pontiac,  Mich.  Later  at  Lansing,  Mich.,  and  Wallingford,  Conn.  Was 
for  a  time  Editor  of  Spectator,  New  York. 

(479)  GEORGE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Aug.  27,  1769;  d. 
Sept.  9,  1840;  m.  Feb.  20,  1794,  Hannah  Roberts;  b.  Apr.  22,  1774;  d.  Oct 


58  Olmsted    Family    Genealogy 

26,  1843;  dau.  of  Elias  and  Hannah  (Burnham)  Roberts.     He  d.  at  Danville, 

Vermillion  Co.,  111. 

1082,  George;  b.  Apr.  10,  1795;  d.  Nov.  17,  1795.  1083,  Alfred,  Norfolk, 
Va.;  b.  at  Leyden,  Mass.,  Mar.  15,  1797;  m.  Nov.  6,  1826,  Anna  W.  Brown. 
He  was  drowned  in  the  Ohio  River,  at  Marietta,  Ohio.  1084,  Lovinia; 
b.  Feb.  22,  1799;  d.  at  Harlem,  111.,  Oct.  12,  1874;  m.  Dec.  6,  1827,  Nathan 
Hutchins,  of  Roscoe,  111.;  b.  Nov.  20, 1795;  d.  Nov.  10, 1876.  1085,  Stanley 
+  .  1086,  Matilda;  b.  Dec.  17,  1803;  d.  at  Leyden,  Mass.,  Oct.  5,  1825. 
1087,  Maria  Ann;  b.  Oct.  20, 1806;  m.  (1)  Apr.  1,  1830,  Nathaniel  Oilman; 
b.  1783;  d.  Aug.  19,  1844,  at  Monroe  Center,  Ohio;  (2)  June  11,  1848,  Luther 
Everts;  b.  Nov.  11,  1790;  d.  Feb.  6,  1879.  1088,  George  Clinton,  Mari- 
etta, Ohio;  b.  Jan.  9, 1809;  d.  Aug.  9,  1836.  1089,  Almira  Delia +.  1090, 
Louisa  D.  +.     1091  Harriet  Amelia  +. 

(483)  CALEB  STANLEY  OLMSTED,  E.  Bloomfield,  N.  Y.  b.  at  E. 
Hartford,  Conn.,  Jan.  22,  1782;  d.  Sept.  26,  1856;  m.  at  Leyden,  Mass.,  Oct. 
28,  1812,  Content  Leeds  Hall;  b.  at  Leyden,  July  4,  1792;  d.  Mar.  15,  1888; 
dau.  of  Nathaniel  and  Experience  (Brown)  Hall,  of  Pittsfield,  Schoharie  Co., 
N.  Y.  In  1828,  he  moved  to  S.  Bristol,  N.  Y.,  thence  in  a  few  years  to  E. 
Bloomfield. 

1092,  Edward  Hall  +.  1093,  Mary  Lor  +.  1094,  Caleb  Hubbard; 
b.  Mar.  26,  1818;  d.  young.  1095,  Aaron  Franklin,  W.  Bloomfield,  N.  Y.. 
b.  Nov.  28, 1819;  d.  Feb.  26,  1903.     1096,  Charles  +•     1097,  Betsey  +; 

1098,  Sabra  Stanley;  b.  May  11,  1830;  d.  July  31,  1831. 

(484)  HANNAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  14,  1784;  d. 
at  Warren,  111.,  Nov.  25,  1860;  m.  1816,  Dr.  Joseph  Carpenter;  b.  May  27, 
1783;  d.  Feb.  19,  1865;  son  of  Nathaniel  Carpenter,  of  Leyden,  Mass.  He 
grad.  at  Brattleboro,  Vt.,  and  settled  at  Maryland,  Otsego  Co.,  N.  Y.  Was 
a  member  of  the  New  York  State  Legislature  in  1835. 

1099,  Franklin  B.,  Fairview,  N.  J.;  b.  Feb.  19,  1818.  He  was  a  member 
of  the  New  York  Legislature  in  1844-5.  Removed  to  Hoboken,  N.  J.,  in 
1850.  Was  Mayor  of  that  City,  and  served  two  years  in  the  New  Jersey 
Gen.  Assembly.  Went  to  Europe  for  his  health  in  1862,  and  d.  in  Paris, 
France.  He  was  a  lumber  merchant.  1100,  Nathaniel  Olmsted  -|-. 
1101,  Julia  E.;  b.  Oct.  13,  1824;  m.  1850,  John  D.  Piatt,  of  Waterloo,  Iowa. 
He  was  a  merchant.  County  Judge,  Member  of  the  111.  Legislature  and 
State  Board  of  Equalization,  President  of  Commercial  National  Bank  of 
Waterloo,  Iowa. 

(485)  (Lieut.)  EDWARD  OLMSTED,  bap.  at  E.  Hartford,  Conn.,  Aug. 
26,  1787;  d.  Nov.  11,  1813;  m.  at  Camden,  N.  Jersey,  1811,  Sarah  Webster; 
d.  Feb.  20,  1868;  dau.  of  Thomas  and  Elizabeth  (Archer)  Webster.  Mrs. 
Olmsted  m.  (2)  John  Stevenson,  of  Chambersburg,  Pa.     She  d.  at  Lexington, 

Edward  Olmsted  was  first  lieut.  in  the  16th  Regt.,  U.  S.  A.,  and  fell  in 
the  battle  of  Williamsburg,  Canada.  The  following  letter,  written  to  his 
family  previous  to  the  battle,  is  of  interest: 


Seventh    Generation  59 

"  Sacketts  Harbor,  N.  Y. 
"Oct.  2,  1813. 
"  Dear  Parents: 

"  I  have  only  time  to  inform  you  that  we  are  about  embarking  for  Canada. 
Our  army  from  Fort  George  is  on  the  way  up  the  lake  to  join  us.  They 
have  abandoned  Fort  George,  after  destroying  it,  and  the  town  of  Newark. 
I  am  happy  to  inform  you  that  I  am  promoted  from  a  3d  to  a  2d  lieut.,  from 
last  May,  and  by  vacancies  happening  above  me  I  am  now  a  1st  lieut.,  and 
have  command  of  a  company  of  60  men.  The  conflict  will  be  a  bloody  one, 
and  if  I  survive  it,  will  write  particulars  (I  hope  from  Montreal);  if  not,  re- 
member me  as  I  deserve.  I  hope  to  sustain  the  honor  of  our  family  and  name. 
I  am  in  high  spirits  and  sure  of  conquering.  My  love  to  all  our  family  and 
friends. 

"  In  haste,  I  remain 

"Your  obedient, 

"  Edward  Olmsted, 
"  Lieut.  16th  U.  S.  Infantry." 

1102,  Edward  Bigelow  +. 

(486)  MARY  BUCKLAND.  b.  at  E.  Hartford,  Conn.,  Apr.  18,  1769;  d. 
May  12,  1790;  m.  (Capt.)  Lemuel  White;  b.  Nov.  1,  1762;  d.  Dec.  8,  1843; 
son  of  Lemuel  White. 

1103,  Buckland;  b.  May  1, 1790;  d.  Oct.  26, 1806.  Capt.  White  commanded 
a  ship  in  the  China  trade.  Was  afterwards  a  merchant  in  East  Hartford, 
Conn.    He  was  also  Postmaster  and  Justice  of  the  Peace. 

(492)  JOSEPH  GOODWIN,  b.  at  E.  Hartford,  Conn.,  June  2,  1776;  d. 
May  4,  1862;  m.  (1)  1800,  Abigail  Smith;  bap.  1779;  d.  Jan.  10,  1801;  dau.  of 
Daniel  and  (prob.)  Elizabeth  Smith;  (2)  Sept.  9,  1802,  Eleanor  Olcott;  b.  abt. 

1776;. d.  Dec.  26,  1831;  dau.   of  Jedediah  and  Olcott,  of  Windsor, 

Conn.;  (3)  June  25,  1836,  Mrs.  Olive  (Johnson)  Gaylord. 

1st  marriage:  1104,  Joseph  Smith;  b.  Jan.  1,  1801;  d.  Oct.  29,  1829.  2d 
marriage:  1105,  George  Olcott  +.  1106,  Abigail;  b.  Oct.  5,  1805;  d. 
Apr.  13,  1816.  1107,  Eliza  Emeline;  b.  May  2,  1807;  m.  Edward  P. 
Clark,  Chicago,  111.  1108,  Edward  Scott  +.  1109,  Eleanor  Lord;  b. 
Jan.  13,  1813;  m.  Samuel  P.  Robinson.  1110,  Jedediah  Ashley;  b.  Mar. 
18,  1814;  d.  May  20,  1814.  1111,  James  Cadwell;  b.  Sept.  4,  1815;  m. 
Abigail  Judd.  1112,  Abigail  Ashley;  b.  Jan.  18,  1819;  m.  Barnabas 
Haskell;  d.  Jan.  30,  1887,  at  Petaluma,  Cal. 

(493)  CALEB  GOODWIN,  b.  at  E.  Hartford,  Conn.,  Nov.  3,  1778;  d. 
May  24,  1830;  m.  Sept.  3,  1811,  Harriet  Williams;  b.  Nov.  28,  1786;  d.  Aug. 
6,  1881;  dau.  of  Samuel  Williams,  of  Wethersfield,  Conn. 

1113,  Elizabeth  W.;  b.  Sept.  3, 1813.  1114,  William  W.;  b.  May  13, 1817; 
m.  Nov.  14,  1850,  Kate  Trego;  d.  June  28,  1866.  1115,  Henry  Martin; 
b.  June  8,  1820;  m.  Nov.  6,  1854,  Martha  French;  d.  Mar.  17,  1876.  1116, 
Caleb;  b.  Sept.  13,  1822;  m.  Sept.  13,  1847,  Elizabeth  Brooks.  1117, 
Lewis;  b.  Apr.  5,  1826. 

(494)  HANNAH  OLMSTED  GOODWIN,  b.  at  E.  Hartford,  Conn.,  July 
4,  1781;  d.  Jan.  4,  1877;  m.  Mar.  9,  1807,  John  Reynolds;  b.  Sept.  9,  1776;  d. 
Sept.  1,  1825;  son  of  Charles  Reynolds,  of  E.  Hartford,  Conn. 


60  Olmsted    Family    Genealogy 

1118,  Feancis;  b.  Dec.  3,  1807;  m.  Amy  Bellew.  1119,  Clarissa  G.;  b. 
June  1,  1809;  d.  Nov.  5,  1873;  m.  (1)  Horace  Smith;  d.  Aug.  8,  1862;  (2) 
Charles  Foster.  1120,  John  M.;  b.  Apr.  16,  1811;  d.  Oct.  9,  1862;  m.  May, 
1837,  Cynthia  Merwin.  1121,  Mary  Abigail;  b.  Feb.  16,  1813;  d.  Mar. 
8,  1827.  1122,  George;  b.  Mar.  9,  1815;  d.  July  18,  1838.  1123,  Joseph 
G.;  b.  Feb.  16,  1817;  m.  June  27,  1843,  Harriet  Andrews;  b.  July  22,  1820; 
d.  Mar.  7,  1872.  1124,  Frederick  Olmsted;  b.  July  12,  1819;  m.  Nov. 
29, 1858,  Isabella  C.  Candee;  b.  July  2, 1826;  d.  Jan.  20, 1878.  1125,  (Rev.) 
Charles  Olmsted;  b.  Feb.  16,  1822;  d.  at  St.  Augustine,  Florida,  July  3, 
1880;  m.  Feb.  18,  1852,  Lucy  W.  Bingham;  b.  Oct.  22,  1826,  at  Hawaii, 
Sandwich  Islands;  dau.  of  (Rev.)  Hiram  Bingham.     1126,  Julia  Sarah  +. 

(497)  HEZEKIAH  GOODWIN,  b.  at  E.  Hartford,  Conn.,  Sept.  21,  1789; 
d.  Jan.  10,  1873;  m.  Sept.  11,  1811,  Emily  Pratt;  b.  Dec.  21,  1793;  d.  July 
28,  1877;  dau.  of  Eliab  and  Dorcas  (Williams)  Pratt,  of  E.  Hartford,  Conn. 

1127,  Francis  P.  +.     1128,  Emily  Mary  +.     1129,  Horace  Ely  +. 

1130,  Edwin  Olmsted  +.     1131,  Frederick  L.;  b.  Oct.  22,  1825;  d.  Oct. 

12,  1843.      . 

(502)  JOHN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  27,  1791;  d.  Jan. 
25,  1873;  m.  (1)  June  5,  1821,  Charlotte  Law  Hull;  b.  Sept.  9,  1800;  d.  Feb. 
28,  1826;  dau.  of  Samuel. and  Abigail  (Doolittle)  Hull,  of  Cheshire,  Conn.; 
she  was  the  adopted  dau.  of  Jonathan  Law,  of  Hartford,  Conn. ;  (2)  Apr.  25, 
1827,  Mary  Ann  Bull;  b.  Apr.  11,  1801;  d.  Mar.  6,  1894;  dau.  of  Isaac  D. 
and  Mary  (Watson)  Bull,  of  Hartford,  Conn. 

1st  marriage:  1132,  Frederick  Law  +.  1133,  John  Hull  +.  2d  mar- 
riage: 1134,  Charlotte;  b.  Mar.  18,  1828;  d.  June  3, 1832.  1135,  Mary;, 
b.  Mar.  29,  1832;  d.  Apr.  11,  1875.  1136,  Bertha  +.  1137,  OwEN;b. 
Sept.  10,  1836;  d.  Sept.  4,  1838.  1138,  Ada  Theodosia;  b.  Apr.  3,  1839;, 
d.  Feb.  16,  1846.     1139,  Albert  Harry  + 

(503)  OWEN  PITKIN  OMLSTED,  Litchfield,  Conn.  b.  at  E.  Hartford, 
Conn.,  Apr.  13,  1794;  d.  at  Litchfield,  Nov.  1,  1873;  m.  Sept.  22,  1819,  Frances 
Bissell  (No.  1253). 

1140,  Helen  Maria;  b.  June  10,  1820;  d.  July  31,  1824.  1141,  Frances 
E.  +.     1142,  Frederick  Owen;  b.  Dec.  9,  1833;  d.  Aug.  25,  1835. 

(506)  HORACE  B.  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  12,  1781; 
d.  Aug.  29,  1817;  m.  Sept.  26,  1804,  Ann  Goodwin;  bap.  July  30,  1780;  d.  May 
22,  1858;  dau.  of  Levi  and  Jerusha  (Drake)  Goodwin.  Mrs.  Olmsted  m.  (2) 
Oct.  24,  1825,  Salmon  Phelps. 

1st  marriage:  1143,  Aaron  Goodwin  +.     1144,  George  Howell  +. 

(507)  MARY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Oct.  27,  1783;  d.  Mar. 
22,  1825;  m.  George  Austin,  Philadelphia,  Pa.;  b.  Sept.  14,  1780;  d.  1813. 

1145,  Harriet  Howell;  b.  July  29,  1811;  d.  Feb.  6,  1812.  1146,  George 
Thaddeus;  b.  Dec.  9,  1812;.d.  Mar.,  1874.  1147,  Julia  Scott  +.  1148. 
Harriet  Howell  +.     1149,  Mary  Clinton  +. 

(509)  HARRIET  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Nov.  2,  1787;  d. 
Jan.  22,  1811;  m.  May  19,  1808,  George  Howell;  b.  Jan.  1,  1777;  son  of  Samuel 
and  Margaretta  (Emlen)  Howell.     She  d.  at  Philadelphia,  Pa. 


Seventh    Generation  61 

1150,  Caroline  +.     1151,  Mary  Langrell;  d.  young. 

(511)  (Lieut.-Col.)  AARON  FRANKLIN  OLMSTED,  b.  at  E.  Hartford, 
Conn.,  Mar.  14,  1792;  d.  Jan.  4,  1825;  m.  Apr.  25,  1816,  Delia  Pitkin  (No. 
1191);  b.  Dec.  12,  1795;  d.  Apr.  4,  1851;  dau.  of  Daniel  and  Chloe  (Norton) 
Pitkin. 

1152,  Aaron  Franklin;  b.  July  8, 1817;  d.  same  day.  1153,  Aaron  Frank- 
lin +.  1154,  Henry  William  +.  1155,  Delia  Pitkin  +.  1156, 
Julia  La  Fayette  +.        . 

(518)  JOHN  GOODWIN,  b.  at  E.  Hartford,  Conn.,  Apr.  7,  1772;  d.  Mar. 
14,  1828;  m.  Dec.  18,  1807,  Anna  Belden;  b.  Sept.  13,  1778;  d.  Apr.  11,  1849; 
dau.  of  Nathan  and  Abigail  (Bidwell)  Belden. 

1157,  John  H.;  b.  Mar.  2,  1809;  d.  Jan.  20,  1873;  m.  (1)  Nov.,  1833,  Nancy 
.  Stanley;  d.  Jan.  15,  1849;  (2)  Oct.  29,  1850,  Lucina  Hart;  d.  May  16,  1885. 

1158,  Russell  B.;  b.  Dec.  18, 1810;  d.  May  8, 1884;  m.  Eliza  Steele.  1159, 
George  W.;  b.  Mar.  15,  1813;  d.  Nov.  26,  1857;  m.  Sept.  3,  1845,  Martha 
Wadsworth.  1160,  James  B.;  b.  Feb.  26,  1817;  d.  Aug.  17,  1858;  m.  (1) 
Apr.  21,  1848,  Maria  Holbrook;  d.  July,  1851;  (2)  Isabella  Nichols.  1161, 
Charles  S. +.  1162,  Alfred;  b.  Apr.  9,  1821;  d.  Nov.  23,  1847.  1163, 
Henry  A.;  b.  Oct.  5,  1823;  d.  Nov.  2,  1871;  m.  (1)  May  18,  1847,  Louisa 
Hubbard;  b.  Aug.  8,  1824;  d.  Aug.  26,  1866;  (2)  Sept.  7,  1869,  Ellen  Pinney; 
b.  Mar.  17,  1842. 

(523)  (Col.)  SOLOMON  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Oct.  11, 
1791;  d.  Dec.  19,  1854;  m.  (1)  Dec.  17,  1817,  Electa  Treat;  bap.  Feb.  5,  1792; 
d.  Apr.  29,  1836;  dau.  of  Richard  and  Hannah  (Savage)  Treat,  of  E.  Hartford, 
Conn.  From  the  Conn.  Courani,  May  16,  1836:  "  Died  at  East  Hartford, 
April  29,  1836,  after  a  protracted  illness,  Mrs.  Solomon  Olmsted,  ae.  44  yrs. 
The  death  of  this  excellent  woman  is  recorded  with  that  regret  which  always 
accompanies  the  loss  of  distinguished  personal  worth.  In  the  family,  the 
social  circle,  and  in  the  Church  of  Christ,  she  was  truly  exemplary,  for  affec- 
tionate kindness,  for  amiable  and  benevolent  feelings,  and  for  consistent 
practical  piety."  (2)  Nov.  21,  1837,  Mrs.  Amelia  (Danforth)  Webster;  b. 
May  27,  1800;  d.  June  10,  1876. 

1st  marriage:  1164,  Henry  +.  1165,  Roland;  b.  Aug.  5,  1820;  d.  July 
4,  1866.  1166,  William;  b.  Oct.  10,  1822;  d.  at  Boston,  Mass.,  Sept.  22, 
1848.  1167,  John  W.;  b.  Jan.  9,  1825;  d.  Apr.  26,  1826.  1168,  Anna 
Maria;  b.  July  14, 1827;  m.  (Dr.)  Henry  King  Olmsted  (No.  1492).  1169, 
John  Chauncey  -|-.  2d  marriage:  1170,  Amelia  Electa;  b.  July  13, 
1839;  d.  Jan.  22,  1882;  m.  Sept.  11,  1858,  Henry  Tucker;  b.  Mar.  11,  1834; 
son  of  Erastus  and  EHza  (Hovey)  Tucker.  Mrs.  Tucker  d.  in  Hartford, 
Conn. 

(524)  ASHBEL  STANLEY,  b.  at  Coventry,  Conn.,  Sept.  23,  1769;  d.  Jan. 
14,  1856;  m.  Oct.  3,  1799,  Sarah  Griggs. 

1171,  Maria;  b.  July  28,  1802;  d.  Sept.  10,  1803.  1172,  William;  b.  Dec. 
19,  1804.  1173,  Egbert;  b.  May  4,  1807;  m.  Mary  Tibbitts.  1174 
George;  b.  July  2,  1809;  d.  July  7,  1809.  1175,  Eunice;  b.  May  26, 
1811;  m.  May  2,  1832,  John  W.  Boynton.  1176,  Eliza;  b.  Feb.  23,  1815; 
m.  Enoch  Hovey.  1177,  James;  b.  Mar.  24,  1818;  m.  (1)  Almira  C. 
White;  (2)  Mrs.  Charlotte  Rindge. 


62  Olmsted    Family    Genealogy 

(525)  EUNICE  STANLEY,  Rockville,  Conn.  b.  at  Coventry,  Conn.,  Apr 
25,  1773;  m.  Feb.  19,  1800,  Daniel  White;  d.  Mar.  29,  1847. 

1178,  Eliza;  b.  June  10,  1801;  m.  Jan.  9,  1822,  (Dea.)  Allyn  Kellogg.  1179, 
Stanley,  Rockville,  Conn.;  b.  Sept.-JS,  1802;  d.  Aug.  26,  1865;  m.  (1)  Oct. 
17,  1838,  Rosanna  Reed;  d.  May  2Q,'J839;  (2)  Nov.  30,  1841,  Mrs.  Anna 
Root.  1180,  Norman;  b._^ug.,3„  1805;  m.  Mary  A,  Dodge.  1181,  Fanny; 
b.  Apr.  3,  1810;  d.  Oct.  17,  186^.  '  ■      i        * 

(526)  JAMES  PITKIN,  b.  at  E.  Hartford,  Conn.,  Sept.  18,  1765;  m.  (1) 
Apr.  25,  1790,  Rosannah  M.  Knox;  b.  1765;  d.  Apr.  23,  1806;  (2)  May  17, 
1807,  Clarissa  Pratt;  b.  Jan.  9,  1780;  dau.  of  Stephen  Pratt. 

1st  marriage:  1182,  Harriet;  b.  July  6,  1792;  d.  Aug.  7,  1873;  m.  Nov.  17, 
1817,  Capt.  Chauncey  Treat;  b.  Apr.,  1788;  d.  Feb.  9,  1850;  son  of  Richard 
and  Hannah  (Savage)  Treat.  Mrs.  Treat  d.  in  Hartford,  Conn.  1183, 
Almeria;  b.  July  1,  1794;  d.  Dec.  10, 1839.  1184,  James;  b.  July  1,  1796; 
d.  Aug.  13,  1853.  1185,  Albert;  b.  July  1,  1798;  d.  1850;  m.  Clarissa 
Pratt.     1186,  Jenette  M.;  b.  Aug.  30,  1804;  d.  July  18, 1817.     2d  marriage: 

1187,  Leonard;  b.  Oct.  2,  1810;  d.  Jan.  31,  1880;  m.  Eliza  Ann  Hobbes. 

1188,  Rosannah  M.  ;  b.  June  16, 1812;  d.  Mar.  27, 1857;  m.  WilHam  Reynolds. 

(527)  DANIEL  PITKIN,     b.  at  E.  Hartford,  Conn.,  May  2,  1769;  d.  Sept. 

4,  1851;  m.  1787,  Chloe  Butler  Norton  (No.  650);  b.  Dec.  20,  1771;  d.  Nov. 
7,  1837;  dau.  of  Capt.  Selah  and  Chloe  (Butler)  Norton,  of  E.  Hartford,  Conn. 

1189,  Leonard;  b.  Sept.  15,  1788;  d.  Aug.  20,  1809.  1190,  Chloe  B.;  b. 
Apr.  8,  1791;  d.  Mar.  4,  1807.  1191,  Delia;  b.  Oct.  12,  1795;  m.  Aaron  F. 
Olmsted  (No.  511).  1192,  Ralph;  b.  Sept.  22,  1797;  m.  Sept.  11,  1822, 
Mary  Treat.  1193,  Daniel;  b.  Nov.  17,  1800;  d.  May  5,  1872;  m.  Eliza 
Pitkin.  1194,  Chloe  Butler;  b.  June  9,  1808;  d.  at  Orlando,  Florida,  Dec. 
10,  1887. 

(530)  SAGE  OLMSTED,  b.  June  18,  1775;  d.  Dec.  27,  1808;  m.  (1)  Dec. 
2,  1802,  Sarah  Woodbridge  (No.  570);  (2)  May  5,  1805,  Nancy  Fitch;  b.  Oct. 

5,  1778,  at  Lebanon,  Conn.  Mrs.  Nancy  (Fitch)  Olmsted  m.  (2)  Giles  Olm- 
sted (No.  535). 

1st  marriage:  1195,  Woodbridge  Sage  +.     2d  marriage:  1196,  George 
Fitch  +. 
Epitaph  on  Sage  Olmsted: 

"  Stop  Reader;  mark  what  pathos  in  the  date: 

Thy  frailty  read  in  my  untimely  fate: 
Nor  vigorous  health,   nor  Nature's  tenderest   ties. 

Nor    Parents,'    Partners,'    Sisters,'    Orphans'    sighs. 
Avail  to  save  from  Death  his  destined  prey. 
Or  add  one  moment  to  life's  closing  day." 
Epitaph  on  Mrs.  Sage  Olmsted: 

"  Let  every  one  who  may  chance  to  contemplate  this  Tribute  of  Respect 
to  the  memory  of  the  departed,  be  assured  that  her  example, 
"  Bids  you  be  all  that  cheers  or  softens  life, 
A  tender  daughter,  sister,  friend  or  wife, 
Bids  you  be  all  that  virtuous  minds  adore. 
Then  view  this  marble  and  be  vain  no  more." 


Seventh    Generation  63 

(532)  HANNAH  OLMSTED,     b.  Aug.  16,  1780;  d.  Nov.  21,  1864;  m.  Oct. 

5,  1805,  Ozias  Pitkin  (No.  528). 

1197,  Son;  b.  May  8,  1806;  d.  at  St.  Louis,  Mo.  1198,  John  Waldo; b. 
Aug.  8, 1808;  m.  Feb.,  1838,  Adeline  Graham;  b.  1820;  dau.  of  John  Graham. 
1199,  Anthony;  b.  1810;  d.  1822.     1200,  Robert  +. 

(534)  SARAH  OLMSTED,  b.  at  E.  Hartford,  Conn.;  d.  1808;  m.  Aug.  27, 
1793,  Laysel  Bancroft,  Brownsville,  Ohio;  b.  at  E.  Windsor,  Conn.,  Aug.,  1766, 
d.  Nov.  9  1857;  son  of  Samuel  Bancroft.  Mr.  Bancroft  m.  (2)  June,  1809, 
Nancy  Olmsted;  she  d.  Mar,  23,  1873. 

1st  marriage:  1201,  Samuel  Olmsted,  Milwaukee,  Wis.;  b.  May  1,  1796; 
m.  Nov.  10,  1818,  Mary  Brace.  1202,  Harry  Anson;  b.  Apr.  4,  1798;  d. 
Mar.  26,  1841 ;  m.  Dec.  19,  1827,  Naomi  Hinckley.  He  d.  in  Albany,  N.  Y. 
1203,  Emily;  b.  Mar.  10,  1800;  d.  Dec.  26,  1857;  m.  1819,  Luther  Wait. 
She  d.  at  Sandy  HUl,  N.  Y.  1204,  Jerusha;  b.  1803;  d.  1833;  m.  Asa 
Page.  1205,  Eliza  Ann;  b.  Jan.,  1805;  m.  Mar.,  1840,  Moses  Brotherlin, 
of  Le  Claire,  Iowa.  1206,  Laysel;  b.  1807;  d.  Dec,  1866;  m.  Lucinda 
Gardner.  He  d.  at  Fort  Edward,  N.  Y.  2d  marriage:  1207,  George 
Pitkin,  Albany,  N.  Y.;  b.  Nov.  10,  1810;  d.  July  1,  1851;  m.  1830,  Charlotte 
Berry.     1208,  Caroline  Matilda,  Brownsville,  Ohio;  b.  Sept.  26,  1827. 

(536)  JOEL  OLMSTED,     b.  at  E.  Hartford,  Conn.,  Apr.  21,  1782;  d.  Jan. 

6,  1826;  m.  Elizabeth  Deming;  b.  abt.  1784;  d.  May  2,  1859. 

1209,  Mary;  b.  1802;  d.  Dec,  1850;  m.  May  28,  1828,  Aaron  Sweetland; 
b.  Aug.  5,  1776,  at  Hebron,  Conn. ;  d.  Sept.  8,  1835.  1210,  Selden  Wait;  b. 
1805;  d.  Sept.  4,  1836.     1211,  Naomi  Ann;  b.  1809;  d.  Jan.  24,  1848. 

(538)  CHLOE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  2,  1788;  d.  Feb. 
16,  1867;  m.  Sept.  14,  1808,  David  A.  Deming;  b.  1783;  d.  Apr.  23,  1857;  son 
of  David  and  Aiina  (Abbey)  Deming,  of  E.  Hartford,  Conn. 

1212,  Henry  Olmsted;  b.  July  9,  1809;  d.  Nov.  11,  1874,  at  Providence, 
R.I.  1213,  Junius  F.;b.  July  11, 1812.  1214,  Horace  P.,  Winsted,  Conn.; 
b.  Jan.  1,  1815;  m.  Nov.  26,  1837,  Clarissa  Mygatt,  of  S.  Glastonbury, 
Conn. 

(539)  HENRY  OLMSTED,     b.  at  E.  Hartford,  Conn.,  Sept.  25,  1790;  d. 
■  Oct.  25,  1814;  m.  Jan.  6,  1813,  at  Norfolk,  Conn.,  Elizabeth  Lawrence;  b.  May 

1793;  d.  July,  1850;  dau.  of  Grove  and  Elizabeth  (Robbins)  Lawrence,  of 
Paris,  N.  Y.  Mrs.  Olmsted  m.  (2)  at  Enfield.  Conn.,  Nov.  27,  1823,  Dr. 
Timothy  J.  Gridley,  of  Amherst,  Mass. 

1st  marriage:  1215,  Elizabeth;  d.  Aug.,  1833;  m.  Aug.,  1832,  Osmyn  Baker, 
of  Amherst,  Mass.;  b.  May  18,  1800;  grad.  Yale,  1822.  Representative 
in  Congress,  1839-1845. 

(540)  GEORGE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  16,  1793;  d. 
Mar.  7,  1849;  m.  Apr.  27,  1824,  Anna  Stanley;  b.  Sept.  1,  1796;  d.  May  16, 
1866. 

1216,  Henry  Dwight;  b.  June  3,  1826;  d.  Feb.  6,  1853.  1217,  Jane  Stan- 
ley; b.  July  24,  1820;  d.  Sept.  24,  1867.  1218,  George  Jay  +.  1219, 
Annie  Eliza;  b.  Aug.  17,  1837. 

(545)  WILLIAM  BURNHAM,  New  York  City.  b.  Aug.  24,  1779;  d.  Mar. 
3,  1850;  m.  Apr.  22,  1801,  Eliza  Beck;  d.  Aug.  22,  1850. 


64  Olmsted    Family    Genealogy 

1220,  Ann  Eliza;  b.  Feb.  17,  1802;  d.  July  16,  1831;  m.  Dec.  28,  1824, 
Lawrence  Van  Buskirk.  1221,  George;  b.  Sept.  25,  1805;  d.  Sept.  12, 
1860.  1222,  William  H.;  b.  Oct.  28,  1807;  d.  Sept.  7,  1843.  1223,  An- 
drew; b.  Mar.  7,  1809;  d.  Aug.  21,  1809.  1224,  Cornelia  M.;  b.  Jan.  22, 
1812;  d.  Aug.  10,  1830.  1225,  James  C;  b.  May  15,  1814;  d.  Sept.  2,  1866. 
He  was  Col.  of  1st  New  York  Vol.  in  Mexican  War.  1226,  Mary  LorasA; 
d.  Sept.  2,  1841.  1227,  Julia  Maria;  b.  Apr.  1,  1819;  d.  May  19,  1842. 
1228,  Charles;  b.  May  20,  1821;  d.  Dec.  4,  1823.  1229,  Harriet  N.;  b. 
Nov.  15,  1824;  m.  Apr.  30,  1842,  F.  L.  Talcott.  1230,  Cordelia  M.;  b. 
July  25,  1829;  d.  Aug.  15,  1866;  m.  Nov.  17,  1857,  A.  J.  MuUany. 

(548)  RICHARD  BURNHAM,  Albany,  N.  Y.  b.  May  17,  1783;  m.  Eliza- 
beth Young. 

1231,  James;  m.  Mar.  20,  1841,  Harriet  Haskins.     1232,  Jacob.     1233, 

Charles.    1234,  Margaret.     1235,  Catherine. 

(550)  CHARLES  BURNHAM.     b.  June  18,  1786;  d.  May  29,  1852;  m.  (1) 

Dec.  13, 1809,  Hannah  White;  b.  abt.  1786;  d.  Oct.  16,  1812;  (2)  May  23, 1813, 

Persis  White;  b.  Apr.  30,  1792;  daughters  of  Preserved  White,  of  Springfield, 

Mass.,  and  descendants  of  Elder  John  White,  who  came  to  Boston  in  the 

ship  Lyon  in  1632. 

1st  marriage:  1236,  Charles;  b.  Mar.  20,  1811;  m^  Sept.  19,  1838,  Olivia 

S.  Bliss.    2d  marriage:  1237,  Hannah  White;  b.  May  23,  1815;  m.  Apr. 

15,  1837,  Eleazer  L.  Hatch.     1238,  George;  b.  Mar.  11,  1817;  m.  Feb.  13, 

1843,  Anna  Hemple.     1239,  Nancy;  b.  Jan.  5,  1819.     1240,  James  Henry; 

b.  Mar.  10,  1821;  m.  Maria  DeWitt.     1241,  Franklin  White;  b.  July  2, 

1823;  m.  May  11,  1853,  M.  E.  Kimball.     1242,  William  Stanford;  b. 

Aug.  8,  1825;  d.  Dec.  11,  1845.     1243,  Edward  Goodwin;  b.  June  2,  1827; 

m.  Sept.  12,  1853,  Mary  Ferree.     1244,  Simon  Colton;  b.  June  13,  1835; 

m.  May  2,  1859,  Harriet  Skinner. 

(552)  JOHN  BURNHAM.     b.  Nov.  17,  1791;  d.  Nov.  6,  1835;  m.  June  1, 

1815,  Rachel  Rossiter;  b.  May  5,  1797;  d.  Apr.  19,  1862. 

1245,  John;  b.  Mar.  16,  1816;  m.  Dec.  14,  1846,  Delia  A.  Damon.  1246, 
Henry;  b.  Jan.  1, 1818;  m.  Apr.  3, 1850,  Caroline  S.  Perkins.  1247,  Amanda; 
b.  Dec.  5,  1821 ;  m.  Feb.  28,  1850,  Lewis  B.  Atwater.  1248,  Amelia  S., 
b.  Dec.  5,  1823.  1249,  Mary;  b.  Dec.  20,  1826;  d.  July  11,  1828.  1250, 
Margaret;  b.  Sept.  18,  1828.  1251,  Theodore;  b.  Jan.  1,  1831;  m.  Feb. 
20,  1862,  Jane  Peabody.  1252,  Edward;  b.  Sept.  1,  1835;  m.  May  8,  1867, 
Mary  Cornelia  Page. 

(600)  JERUSHA  WOLCOTT.  b.  at  E.  Haddam,  Conn.,  Oct.  8,  1775;  m. 
Nov.  30,  1794,  Epaphras  Bissell,  of  Avon,  N.  Y.;  d.  Nov.  20,  1826. 

1253,  Frances;  b.  Sept.  28, 1796;  d.  Feb.  10, 1861;  m.  Owen  Pitkin  Olmsted 
(No.  503).  1254,  Edward,  Toledo,  Ohio;  b.  Jan.  20,  1797;  m.  Oct.  15, 
1823,  Jane  A.  M.  Reed.  1255,  Frederick;  b.  Aug.,  1899.  1256,  Sidney; 
b.  Jan.,  1802.  1257,  Theodore;  b.  Mar.,  1804;  m.  Cynthia  M.  Spofford. 
1258,  Leverett;  b.  Sept.,  1807;  m.  Nov.  26,  1840,  Julia  Watson. 

(601)  NAOMI  WOLCOTT.  b.  at  E.  Windsor,  Conn.,  Oct.  10,  1777;  d.  Mar. 
1,  1831;  m.  Oct.  1,  1804,  James  Wadsworth,  Geneseo,  N.  Y.;  b.  1768;  d.  June 
7,  1844;  son  of  John  Noyes  and  Esther  (Parsons)  Wadsworth. 


Seventh    Generation  65 

"  James  Wadsworth  grad.  Yale,  1787,  and  in  1790  moved  to  the  Genesee 
country  of  western  New  York.  He  purchased  a  large  tract  of  land  in  what  is 
now  the  town  of  Geneseo,  N.  Y.  Was  one  of  the  wealthiest  land  proprietors 
in  the  State.  He  printed  and  circulated  at  his  own  expense,  pubhcations  on 
the  subject  of  education;  employed  persons  to  lecture  upon  that  topic,  and 
offered  premiums  to  the  towns  which  first  established  school  libraries.  As 
early  as  1811,  he  proposed  the  instituting  of  Normal  schools.  He  procured 
the  enactment  of  the  school  library  law  in  1838;  founded  a  library  and  insti- 
tution for  scientific  lectures  at  Geneseo,  and  endowed  it  with  $10,000,  and  in 
his  sales  of  land  always  stipulated  that  a  tract  of  125  acres  in  each  township 
should  be  granted  free  for  a  church,  and  another  of  the  same  size  for  a  school. 
His  donations  to  the  causes  of  education  and  religion  exceeded  $90,000." — 
Appleton's  New  Encyclopedia. 

1259,  Harriet;  b.  Sept.  13,  1805;  d.  Jan.  1,  1833;  m.  Jan.  15,  1829,  Hon. 
Martin  Brimmer,  of  Boston,  Mass.  1260,  (Major-Gen.)  James  Samuel  +. 
1261,  William  Wolcott  -f.  1262,  Cornelia;  b.  Dec.  25,  1812;  d.  Mar. 
28,  1831.  1263,  Elizabeth;  b.  July  26,  1815;  d.  1851;  m.  Hon.  Charles 
Augustus  Murray;  second  son  of  the  Earl  of  Dunmore  and  grandson  of 
Lord  Dunmore,  Gov.  of  Virginia  1775-1776;  author  of  Travels  in  North 
America  and  The  Prairie  Bird.  He  was  Merriber  of  Parliament  for  Hastings, 
Eng.,  and  British  Consul  General  in  Egypt. 

(603)  ELIHU  WOLCOTT.  b.  at  E.  Windsor,  Conn.,  Feb.  12,  1794;  d.  at 
Jacksonville,  111.,  Dec.  12,  1858;  m.  (1)  Nov.  27,  1806,  Rachel  McClintock 
McClure;  d.  Apr.  2,  1822;  (2)  May  13,  1823,  Juliana  Wolcott;  d.  Nov.  30, 1832; 
(3)  Sept.  17,  1835,  Sarah  Crocker;  d.  Aug.  4,  1844. 

1st  marriage:  1264,  Elizabeth  Ann;  b.  June  7,  1807;  m.  Nov.  28,  1832, 
Carlton  N.  Perry,  of  Keokuk,  Iowa.  1265,  Hannah  McClitre;  b.  June  7, 
1811;  m.  Nov.  28,  1832,  (Rev.)  William  Kirby,  grad.  Yale,  1827;  d.  1851. 
1266,  (Rev.)  Samuel,  Cleveland,  Ohio;  b.  July  2,  1813;  grad.  Yale,  1833; 
degree  of  D.D.,  Marietta  Col.  (Ohio),  1863;  m.  (1)  Sept.  5,  1839,  Catherine 
E.  Wood;  d.  Oct.  26,  1842;  (2)  Nov.  1,  1843,  Harriet  A.  Pope.  1267, 
Arthur,  Keokuk,  Iowa;  b.  Apr.  10,  1815;  d.  1874;  m.  (1)  July  12,  1849, 
Sarah  A.  Morrison;  d.  June  27,  1851;  (2)  Clara  Belknap.  1268,  Elizur, 
Jacksonville,  111.;  b.  Aug.  7, 1817;  grad.  Yale,  1839;  m.  July  15, 1846,  Martha 
L.  Dwight.  1269,  Frances  Jane;  b.  Mar.  30, 1819;  m.  Jan.  2, 1849,  Barbour 
Lewis,  grad.  Illinois  Col.,  1845;  Member  of  Congress.  2d  marriage:  1270, 
Helen  Maria;  b.  June  9,  1824;  d.  May  13,  1831.  1271,  Julia  Ann;  b. 
June  20,  1826;  m.  Nov.  19,  1846,  William  C.  Carter,  Jacksonville,  111.,  grad. 
Illinois  Col,  1845.  1272,  Ella  Louisa,  Elmira,  N.  Y.;  b.  Jan.  4,  1828. 
3d  marriage:  1273,  Sarah  Elizabeth;  b.  May  12,  1837;  d.  Sept.  6,  1838. 

1274,  Richmond;  b.  June  10,  1840;  m.  Jennie  Salter,  of  Springfield,  111. 

(604)  SOPHIA  WOLCOTT.  b.  at  E.  Windsor,  Conn.,  Mar.  27,  1786;  m. 
Oct.  19,  1807,  Martin  Ellsworth,  of  E.  Windsor,  Conn.;  son  of  Chief  Justice 
Ellsworth. 

1275,  Oliver;  b.  Apr.  7,  1810;  grad.  Yale,  1830;  d.  Aug.  22,  1841.  1276, 
Samuel  W.;  b.  Jan.  16,  1812;  m.  Nov.  27,  1834,  Eleanor  Drake,  of  La 
Fayette,  Ind.  1277,  Abigail  W.;  b.  Jan.  6,  1814;  m.  Dec.  25,  1833,  David 
A.  Hall,  of  Washington,  D.  C,  Middlebury  College,  1815.  1278,  Fred- 
erick, East  Windsor,   Conn.;   b.   Apr.   21,   1816;  d.  Sept.  24,  1878;  m. 


66  Olmsted    Family    Genealogy 

Apr.  27, 1846,  Elizabeth Halsey.  1279,  Delia  Williams;  b.  June  20,  1819; 
m.  Sept.  25,  1839,  Henry  G.  Taintor,  of  Hampton,  Conn.  1280,  Ellen 
Sophia;  b.  Sept.  4,  1823;  m.  (1)  May  4,  1845,  George  W.  Strong.,  Mid- 
dlebury  College,  1837;  d.  Oct.  5,  1858;  (2)  Judge  Prout,  of  Rutland,  Vt. 

1281,  Henry  Martin;  b.  Apr.  29,  1827;  d.  Oct.  21,  1829. 

(606)  ELIZABETH  WOLCOTT.  b.  at  E.  Windsor,  Conn.,  Sept.  23,  1791; 
m.  Nov.  23,  1820,  Hon.  Erastus  Ellsworth,  of  E.  Windsor,  Conn. 

1282,  Erastus  Wolcott;  b.  Nov.  27,  1822;  grad.  Yale.  1283,  Elizabeth; 
b.  Apr.  7,  1824;  d.  Dec.  7,  1825.  1284,  Mary  Lyman;  b.  Nov.  1,  1827;  m. 
Nov.  9,  1848,  William  Wood  (M.  D.),  of  E.  Windsor,  Conn.  1285,  Josiah 
Leavitt;  b.  May  25,  1829;  d.  Apr.  25,  1832. 

(612)  PERSEUS  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  27,  1787;  d. 
Dec.  29,  1863;  m.  (1)  1810,  Fanny  Miller;  b.  abt.  1789;  d.  Dec.  12,  1825;  (2) 
Jan.  21,  1829,  Laura  Jones;  b.  Mar.  7,  1800;  d.  July  2,  1867. 

1st  marriage:  1286,  Albertus  Green  +.  1287,  Ransom  Hayden;  b.  Jan. 
12,  1815;  d.  Apr.  23,  1889;  m.  Jan.  1,  1867,  Martha  W.  Hale;  b.  1825;  d. 
June  27, 1894.  1288,  Mary  Frances  + .  1289,  Austin  Miller  + .  1290, 
Lucia  Ann;  b.  1825;  d.  young.  2d  marriage:  1291,  Zelotes  Solomon;  b. 
Aug.  12,  1829;  d.  Oct.  22,  1835.  1292,  Antoinette  Augusta;  b.  Feb.  28, 
1832;  m.  Apr.  20,  1852,  Samuel  T.  Townsend,  of  Brooklyn,  N.  Y.;  son  of 
Benjamin  and  Mary  Ann  Townsend.  1293,  Edgar  Churchill;  b.  Dec.  25, 
1833;  d.  Feb.  2,  1865,  of  disease  contracted  in  U.  S.  Service.  He  served 
three  years  in  the  Civil  War.  1294,  Zelotes  Solomon;  b.  Jan.  21,  1836;  d. 
July  22,  1858.  1295,  Sarah  Jane;  b.  Sept.  26,  1837;  d.  Nov.  13,  1891;  m. 
Feb.  25,  1860,  Peter  H.  Sickles;  b.  May  7,  1825;  son  of  Peter  and  Margaret 
(Van  Valkenburg)  Sickles,  of  Kinderhook,  N.  Y.  1296,  Evalyn  Henry; 
b.  Aug.  27,  1840;  d.  Dec,  1862,  in  U.  S.  Army.  1297,  Ellen  Malvina; 
b.  June  29,  1844;  d.  May  20,  1882;  m.  June  25,  1868,  at  Brooklyn,  N.  Y., 
Arthur  P.  Moore;  b.  Aug.  7,  1842,  at  Glastonbury,  Conn.  He  was  Deputy 
Sheriff  of  Hartford  Co.,  Conn. 

(613)  (Capt.)  ELI  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  9,  1789; 
d.  Aug.  17,  1863;  m.  Jan.  16,  1812,  Sarah  Treat;  b.  Jan.  13,  1792;  d.  Sept.  28, 
1875;  dau.  of  Joseph  and  Martha  (Adams)  Treat,  of  E.  Hartford,  Conn. 

1298,  Ralph  Adams  +.  1299,  Charles  Edgar;  b.  Apr.  7, 1815;  d.  in  Hart- 
ford, Conn.,  1898;  m.  May  4,  1858,  Sophronia  Kilbourn;  b.  July  11,  1814; 
dau.  of  Ashbel  and  Roxy  (Gillette)  Kilbourn.  1300,  Jane  Ann;  b.  Feb. 
16,1825.  1301,  Joseph  LEVERETT;b.  July  3,  1827;  d.  Sept.  7,  1848.  1302, 
Elihu  +. 

(614)  HEPPY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Dec.  27,  1790;  d. 
July  10,  1853;  m.  Scepter  Bronson;  b.  abt.  1790;  d.  Sept.  7,  1834. 

1303,  Osmund;  bap.  July,  1812;  d.  Aug.  4,  1830. 

(615)  MARY  OLMSTED,  b.  at  E.  Hartford.  Conn.,  May  5,  1792;  d.  Feb. 
8,  1868;  m.  Oct.  17,  1821,  Luman  Hurlburt;  b.  Oct.  14,  1788;  d.  May  4,  1865; 
son  of  Joseph  and  Sarah  (Roberts)  Hurlburt. 

1304,  Joseph  Olmsted  +.  1305,  Henry  Kingsbury;  b.  July  13,  1826;  d. 
Feb.  11,  1888. 

(619)   ASHBEL  OLMSTED,    b.  at  E.  Hartford,  Conn.,  Dec.  17,  1798;  d. 


Seventh    Generation  67 

June  11, 1859;  m.  (1)  Mar.  9, 1825,  Delia  Belden;  b.  June  11, 1799;  d.  Aug.  12, 
1839;  dau.  of  James  and  Sarah  (Smith)  Belden;  (2)  Nov.  12,  1840,  Emeline 
Stanley;  b.  June  8,  1813;  d.  June  11,  1878;  dau.  of  James  and  Temperance 
(Pitkin)  Stanley,  of  E.  Hartford,  Conn. 
1st  marriage:  1306,  James  Belden;  b.  Dec.  6, 1825;  d.  Dec.  14, 1828.  1307, 
Elizabeth  Sophia  +.  1308,  Catherine  Smith;  b.  July  25,  1830;  d.  Sept. 
22,  1860.  1309,  Harriet  Belden  +.  1310,  James  Edward;  b.  Sept.  8, 
1837;  d.  Feb.  13,  1838.  2nd  marriage:  1311,  Caroline  Stanley  +. 
1312,  William  Henry  +.  1313,  Ashbel  Edward;  b.  Dec.  21, 1845;  m.  Aug.  5, 
1872,  Emma  L.  Strickland;  b.  Aug.  5,  1848;  dau.  of  Joel  and  Sarah  (Brown) 
Strickland,  of  Essex,  Conn.  1314,  Stanley  Pitkin,  E.  Hartford,  Conn.; 
b.  Nov.  6,  1847;  d.  June  27,  1897.  He  was  essentially  a  representative  of 
the  old  New  England  stock  and  a  lineal  descendant  on  the  maternal  side  of 
the  Colonial  Governor,  William  Pitkin.  He  always  resided  in  E.  Hartford, 
following  the  pursuits  of  his  ancestors  and  living  quietly  on  the  old  home- 
stead. He  was  of  a  genial  but  rather  retiring  disposition,  a  man  of  sterling 
integrity.    1315,  Anna  Margaret;  b.  July  8,  1851;  d.  1900. 

(620)  EDWIN  OLMSTED,  Ellington,  Conn.  b.  at  E.  Hartford,  Conn., 
Aug.  11,  1801;  d.  May  2,  1854;  m.  Dec.  11,  1824,  Mary  F.  Blinn;  b.  Oct.  14, 
1803;  d.  Oct.  9,  1865;  dau.  of  Samuel  and  Mary  (Forbes)  Blinn,  of  Wethers- 
field,   Conn. 

1316,  Charlotte  Amelia;  b.  Sept.  15,  1825.  1317,  Frederick  Augustus; 
b.  May  12, 1827;  d.  Oct.  12, 1860.  1318,  Mary  Ann;  b.  Aug.  7, 1828.  1319, 
Edwin  Arthur  +.  1320,  Frances  Adelaide;  b.  Jan.  4,  1832;  d.  Mar. 
14,  1851.  1321,  Emma  Augusta;  b.  Apr.  14,  1833;  d.  Dec.  20,  1849.  1322, 
George  Blinn;  b.  Mar.  7,  1835;  d.  June  26,  1862.  1322a,  Maria  Eliza- 
beth; b.  Apr.  19,  1837;  d.  Mar.  15,  1863;  m.  George  Whitmore,  of  Rocky 
Hill,  Conn.  1322b,  Louise  Henrietta;  b.  Jan.  12, 1840;  d.  1862;  m.  Michael 
McCarty  of  Boston,  Mass.  1322c,  John  Forbes;  b.  Mar.  3,  1842;  d. 
Jan.  30,  1843.     1322d,  Ellen  Forbes;  b.  May  31,  1844;  d.  Mar.  29,  1848. 

(621)  GEORGE  N.  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Aug.  27,  1805; 
d.  Aug.  24,  1883;  m.  Nov.  30,  1826,  Sarah  May  Phillips;  b.  Aug.  27,  1807;  d. 
June  29,  1883;  dau.  of  Andrew  and  Nancy  (May)  Phillips. 

1323,  George  Andrew  +.  1324,  Mary  Fererlean  +.  1325,  Osmond 
Bronson;  b.  Sept.  28,  1831.  1326,  Ashbel  Forbes;  b.  Aug.  7,  1833;  d. 
Apr.  10,  1838.  1327,  William  Henry;  b.  Oct.  28,  1835;  d.  Mar.  17,  1838. 
1328,  Sarah  Elizabeth  +.  1329,  Everlina  Delia  +.  1330,  Ashbel 
FoRBES;b.  Mar.  11, 1842;d.  Jan.  18,  1843.  1331,  Lucia  Maria +.  1332, 
Rosilla.Cummings+.  1333,  Loring  Pearl +.  1334,  Emeline  Melissa; 
b.  July  il,  1848.     1335,  Adeline  Melissant  +. 

(622)  LAURA  COLTON.  b.  at  Hartford,  Conn.,  May  2,  1788;  d.  Sept. 
18,  1854;  m.  July  5,  1813,  (Dea.)  Laertes  Chapin;  d.  Oct.  30,  1847. 

1336,  Edward  C,  New  York  City;  b.  Apr.  20,  1814;  d.  Oct.  26,  1883;  m.  (1) 
Apr.  23,  1839,  Nancy  A.  Reed;  d.  Nov.  17,  1867;  (2)  Apr.  14,  1872,  Caroline 
W.  Booth.  1337,  Elizabeth  Olmsted;  b.  Sept.  20,  1815;  d.  Sept.,  1816. 
1338,  (Rev.)  Aaron  Lucius  (D.  D.),  Beloit,  Wis.;  grad.  Yale,  1837;  Pres. 
Beloit  Col,  1853;  b.  Feb.  6,  1817;  d.  July  22,  1892;  m.  (1)  Aug.  23,  1843, 
Martha  Colton;  d.  Dec.  12,  1859;  (2)  Aug.  26,  1861,  Fanny  L.  Coit.  1339, 
Henry  Laertes;  b.  Mar.  9,  1819;  m.  Dec.  31,  1856,  Mary  L.  Bassett. 


68  Olmsted    Family    Genealogy 

1340,  Mary  Elizabeth;  b.  Sept.  19, 1820;  m.  Aug.  20,  1850,  (Rev.)  Richard 
Hall;  grad.  Dartmouth,  1847.  1341,  (Rev.)  Nathan  Colton;  b.  Sept.  20, 
1823;  d.  Dec.  11,  1882;  grad.  Yale,  1844;  m.  Sept.  28,  1854,  Mary  A.  Foun- 
tain; Congregational  clergyman.  1342,  Laura  Jane;  b.  Jan.  27,  1827; 
m.  Nov.  6,  1850,  James  Farr.  1343,  Cornelius  King,  Richmond,  Va.; 
b.  July  10,  1828;  d.  Mar.  4,  1867;  m.  Aug.  29,  1854,  Virginia  E.  Evans. 
1344,  Ellen  Gertrude;  b.  Mar.  15, 1831;  m.  July  13, 1854,  (Prof.)  William 
Porter,  of  Beloit  Col.,  Wis.     He  was  grad.  of  Williams.     1345,  Susan. 

(627)  NORMAN  OLMSTED,  b.  Oct.  14,  1775;  d.  at  Stratford,  Conn., 
Mar.  27,  1819;  m.  Nov.  9,  1803,  Naomi  Olmsted  (No.  243);  d.  at  Hartford, 
Conn.,  June  23,  1847. 

1346,  Naomi  +.     1347,  Charlotte  Amelia  +.     1348,  Norman  +.     1349, 

James  +. 

(629)  JAMES  OLMSTED,  New  York  City.  b.  Sept.  15,  1779;  d.  Sept.  9, 
1823;  m.  May  23,  1805,  Margaret  Sutherland;  b.  Mar.  12,  1783,  in  Brooklyn, 
N.  Y.;  d.  Dec.  17,  1852;  dau.  of  Sulivan  and  Sarah  (Johnson)  Sutherland,  of 
New  York  City. 

1350,  James  Sutherland;  b.  Mar.  27,  1806;  d.  at  sea  Jan.  16,  1825.  1351, 
Sarah  Beaumont  +.  1352,  Edmund  Francis;  b.  Nov.  5,  1809;  d.  Feb. 
7,  1857;  m.  Oct.  9,  1848,  Susan  Ward,  of  Harford  Co.,  Maryland;  d.  1876. 
He  was  a  Commander  in  the  U.  S.  Navy.  Died  at  Portsmouth,  Va.  Mrs. 
Olmsted  m.  (2)  Mr.  Merchant,  of  Baltimore,  Md.  1353,  Henry  +.  1354, 
Mary;  b.  Aug.  23, 1814;  d.  Jan.  11, 1888.  1355,  Harriet  +.  1356,  Mar- 
garet; b.  Oct.  2,  1879;  m.  Nov.  18,  1863,  David  Felt,  of  New  York  City; 
d.  Sept.  10,  1875.     1357,  George;  b.  Apr.  2,  1822. 

(630)  NANCY  OLMSTED  (twin),  b.  Sept.  15,  1779;  d.  Sept.  26,  1825;  m. 
at  Rocky  Hill,  Conn.,  Jan.  8,  1805,  Jotham  Forbes  (M.  D.)  of  Windsor,  Vt. 
He  was  a  Major  in  the  War  of  1812. 

1358,  Mary  Ann;  b.  at  Wethersfield,  Conn.,  Feb.  2,  1807;  m.  Mar.  19,  1826, 
Hiram  Baker,  son  of  John  and  Susannah  (Strong)  Baker.  1359,  Caroline; 
m.  Sept.  6,  1826,  Seth  Murrav.  1360,  Harriet;  b.  at  Chester,  Conn.,  July 
9,  1811;  d.  at  Swanton,  Ohio,  Aug.  8,  1896;  m.  Oct.  22,  1833,  Sylvester 
Rogers,  son  of  Amos  and  Jane  (Corie)  Rogers.  1361,  James  Olmsted, 
Georgetown,  Eldorado  Co.,  Cal.;  b.  at  Windsor,  Vt.,  Sept.  2,  1813;  m. 
May  2,  1834,  Martha  Bercaw.  1362,  Nancy  Maria;  b.  at  Windsor,  Vt., 
Oct.  27,  1815;  m.  1836,  Daniel  Avery  Lathrop  (M.  D.);  b.  at  Montrose,  Pa.; 
son  of  Benjamin  and  Clarissa  (Avery)  Lathrop.  1363,  (Rev.)  Frederick;  b. 
Oct.  13,  1817;  m.  June  7,  1843,  Harriet  Farnham;  b.  Apr.  28,  1818;  d.  Jan'. 
7, 1890,  at  Sacramento,  Cal.  1364,  Henry.  1365,  Frances;  b.  near  Clyde 
Ohio,  Sept.  12, 1825;  m.  Feb.  23, 1847,  Angus  McKinley.  Moved  from  Clyde 
to  Steuben  Co.,  Ohio,  thence  to  Udall,  Kansas. 

(631)  WALTER  OLMSTED,  Whitestown,  N.  Y.  .b.  Dec.  11,  1781;  d.  Mar 
8,  1871;  m.  Feb.  26,  1804,  Mary  Hills;  b.  Nov.  12,  1783;  d.  Nov.  1,  1866. 

1366,  Walter  Hills  -|-.     1367,  Orson  -|-.     1368,  Leonard  +.    1369, 
Harriet;  b.  May  9, 1809;  d.  Oct.  27,  1837;  m.  Dec.  13, 1835,  Worthy  Rosier. 
1370,  Caroline  +.     1371,  Emeline  -|-.     1372,  Louisa;  b.  Mar.  8,  1815; 
d.  Sept.  17,  1845;  m.  Mar.  2,  1842,  Thomas  Bolles.     1373,  Henry;  b.  July 
5,   1817;  d.  Apr.  29,   1822.     1374,  Laura  +•     1375,  James  +.     1.376 


Seventh    GENERAxioisr  69 

Mary  Ann;  b.  Feb.  18,  1822;  d.  Mar.  27,  1879.  1377,  Julia  Ann;  b.  Sept. 
19,  1824;  d.  Feb.  23,  1832.  1378,  Fanny;  b.  Mar.  12, 1826;  d.  Oct.  4,  1855; 
m.  Sept.  18,  1851,  Ransom  Cook,  of  Mohawk,  Herkimer  Co.,  N.  Y. 

(632)  HARRIET  OLMSTED,  b.  Feb.  22,  1784;  d.  Feb.  15,  1877;  m.  (1) 
Jan.,  1812,  Joseph  Warren  Bishop,  of  New  York  City;  d.  in  U.  S.  service  June, 
1813;  (2)  May  29,  1822,  Jacob  W.  Brewster,  of  Northampton,  Mass.;  d.  at 
Sacketts  Harbor,  N.  Y.,  Jan.  7,  1844. 

2d  marriage:  1379,  Harriet  +. 

(633)  FREDERICK  MAKIN  OLMSTED,  Bridgeport,  Conn.  b.  July  6, 
1787;  d.  at  Stratford,  Conn.,  Nov.  11, 1826;  m.  Jan.  6, 1816,  Mary  Julia  Pixlee; 
b.  Nov.  20,  1792;  d.  Jan.  10,  1882;  dau.  of  Peter  and  Elizabeth  (Curtis)  Pixlee, 
of  Bridgeport,  Conn.     He  served  in  the  War  of  1812. 

1380,  Frances  Beaumont;  b.  Oct.  19,  1816.  1381,  Frederick  Makin; 
b.  July  16, 1818.  1381a,  Caroline +.  1382,  William  Pixlee;  b.  Aug.  21, 
1821;  d.  Jan.  21,  1823.  1383,  Susan;  b.  Apr.  21,  1823.  1384,  John  Wil- 
liam; b.  Dec.  18, 1824;  d.  Oct.  14,  1848.     1385,  (Capt.)  James  Pixlee  +. 

(635)  HENRY  OLMSTED,  Bridgeport,  Conn.  b.  Feb.  26,  1789;  d.  Feb.  25, 
1859;  m.  Sept.  22, 1815,  Martha  Goodwin  BiU;  b.  June  20, 1791;  d.  Mar  6, 1869; 
dau.  of  Samuel  and  Sarah  (Mills)  Bill,  of  Middletown,  Conn.  He  was  a 
Justice  of  the  Peace  for  many  years,  and  Warden  of  St.  John's  Episcopal 
Church,  at  Bridgeport,  Conn. 

1386,  Elizabeth  Reid;  b.  at  Bridgport,  Conn.  July  3,  1816;  d.  Apr.  18, 
1874.     1387,  Henry;  b.  Oct.  6,  1817;  d.  Apr.  13,  1819.     1388,  Henry  +. 

1389,  Sarah  Mills  Bill;  b.  Jan.  26, 1821;  d.  at  Branford,  Conn.,  Mar.  17, 
1884. 

(636)  EDMOND  BEAUMONT  OLMSTED  b.  Mar.  21,  1791;  m.  Clarissa 
Mahan;  d.  Nov.  10,  1833. 

1390,  Harriet  Bishop.     1391,  Caroline. 

(639)  LUCY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Nov.  5,  1785;  d.  May 
22,  1840;  m.  at  Wliitestown,  N.  Y.,  Amos  Wetmore;  b.  at  Middletown,  Conn., 
Nov.  5,  1772;  d.  June  1,  1845;  son  of  Amos  and  Rachel  (Parsons)  Wetmore. 

1392,  Charles  Parsons;  b.  Nov.  27,  1802;  d.  May  8,  1859.  1393, 
Henry  Francis;  b.  Aug.  13,  1804;  d.  at  Whitestown,  N.  Y.,  Feb.  18,  1888. 

1394,  James  Olmsted;  b.  Dec.  5,  1806;  d.  at  Tabor,  N.  Y.,  Sept.  11,  1855. 

1395,  Caroline;   b.  Jan.  29,    1809;    m.  Ames  Robinson,  Detroit,  Mich. 

1396,  Cornelia  (twin);  b.  Jan.  29, 1809;  m. Smith;  d.  May  26, 1862. 

1397,  Francis  Amos;  b.  May  15,  1811:  d.  at  Troy,  N.  Y.,  Mar.  18,  1878. 

1398,  Frederick,   Detroit,  Mich.;   b.  Aug.  7,   1813;    d.  Mar.  25,   1883. 

1399,  Edward  Amos,  Greenwich,  Conn.;  b.  Nov.  23,  1816;  d.  Dec.  15, 
1890.  1400,  Alice  Maria;  b.  June  27,  1819;  d.  May  4,  1845. 

(640)  EMMA  WHITE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  7,  1788; 
d.  Sept.  24,  1851;  m.  1809,  Wheeler  Barnes,  of  Rome,  N.  Y. 

1401,  Henry  Wheeler;  b.  Oct.  16, 1809;  d.  in  New  York  City,  Feb.  3, 1879; 
m.  Mary  C.  Young.  1402,  Juliana,  Orange,  N.  J.,  ;  b.  July  10,  1811;  m. 
Oct.  21,  1835,  Henry  D.  Bulkeley  (M.  D.);  d.  Jan.  4,  1872.  He  was  a 
celebrated  physician  of  New  York  City.  1403,  Edmond  Ralph;  b.  Sept. 
3,  1813.     1404,  Cornelia  Wheeler  +.     1405,  Louis;  b.  Apr.  21,  1818;  d. 


70  Olmsted    Family    Genealogy 

infancy.  1406,  George  Louis;  b.  Mar.  30,  1820.  1407,  Maria  Olmsted; 
b.  Sept.  12,  1822.  1408,  Matilda.  1409,  Emma  Sarah;  b.  May  22,  1828. 
1410,  Albert  Olmsted;  b.  Nov.  19,  1831.  1411,  Charles  William, 
Austin,  Tex.;  b.  1833. 

(641)  RALPH  OLMSTED,  New  York  City.  b.  at  E.  Hartford,  Conn., 
Feb.  2, 1790;  d.  at  Augusta,  Ga.,  Dec.  6, 1835;  m.  May  13, 1817,  Mary  Charlotte 
Jackson;  b.  Nov.  25,  1798,  in  Canandaigua,  N.  Y.;  d.  Aug.  1,  1885;  dau.  of 
Asa  and  Mary  (Phelps)  Jackson,  of  New  York  City.  Mary  Phelps  was 
dau.  of  Oliver  and  Mary  (Seymour)  Phelps  and  granddaughter  of  Zechariah 
and  Sarah  (Steele)  Seymour,  and  great-granddaughter  of  Zechariah  and 
Hannah  (Olmsted)  Seymour,  of  Hartford,  Conn. 

1412,  Mary  Phelps  +. 

(642)  FRANCIS  OLMSTED,  b.  at  E.  Hartford,  Conn.,  June  3,  1791;  d. 
Aug.  6,  1846;  m.  (1)  Maria  Wycoff;  dau.  of  Henry  and  Phebe  Wycoff.  Mrs. 
Olmsted  died  in  Florence,  Italy.     (2)  Ellen  Stuyvesant. 

1st  marriage:  1413,  Caroline  +. 

(643)  CAROLINE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  22,  1793; 
d.  Mar.  23,  1858;  m.  Feb.  11,  1814,  Hezekiah  Barnes;  b.  Nov.  27,  1784;  d. 
Aug.  25,  1849;  son  of  Hezekiah  and  Anna  (Wheeler)  Barnes. 

1414,  James,  Phenix,  N.  Y.;  b.  June  22,  1816;  m.  Jan.  8,  1850,  Caroline 
Frances  Morse.  1415,  Catherine;  b.  May  1,  1818;  d.  Apr.  5,  1840.  1416, 
Elizabeth;  b.  July  10,  1820;  d.  May  28,  1847;  m.  Jan.  15,  1845,  Gardner  H. 
Northrop.  1417,  Ralph  Olmsted,  Syracuse,  N.  Y.;  b.  June  22,  1822;  m. 
(1)  Jan.  17,  1850,  Catherine  Gilbert;  (2)  Apr.  10,  1858,  Martha  L.  Gilbert. 
1418,  Hezekiah;  b.  May  9,  1824;  d.  June  5,  1846.  1419,  Francis  George, 
Fulton,  N.  Y.;  b.  Sept.  25,  1830;  m.  Dec.  3,  1855,  Frances  M.  Gilbert. 

(645)  TIMOTHY  OLMSTED,  Phenix,  Oswego  Co.,  N.  Y.  b.  at  E.  Hartford, 
Conn.,  Nov.  15,  1796;  d.  at  Phenix,  N.  Y.,  Aug.  8,  1850;  m.  (1)  prob.  1821, 
Maria  Romaine;  d.  abt.  1826;  dau.  of  (Alderman)  Benjamin  Romaine,  of  New 
York  City;  (2)  Mercy  Jackson. 

1st  marriage:  1420,  AiteLiA;  d.  abt.  1874;  m.  1856,  Cyrenius  Paige.  1421, 
Alice  +.     1422,  Josephine.    1423,  Francis  A.  +. 

(646)  MARY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  June  20,  1798;  m. 
George  N.  Williams. 

1424,  George  N.,  Jr.,  San  Francisco,  Cal.  1425,  Ralph.  1426,  Frances 
Olmsted. 

(648)  CATHERINE  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  22,  1801; 
d.  Nov.  27,  1887;  m.  Dec.  4,  1821,  at  Rome,  N.  Y.,  Dennis  Davenport;  b. 
1791;  d.  May  9,  1844,  at  Detroit,  Mich. 

1427,  Henrietta;  b.  Aug.  26,  1825;  d.  Mar.  12,  1826.  1428,  Charles;  b. 
Nov.  1,  1827;  d.  Mar.  15,  1865;  m.  Sept.  25,  1852,  Emma  Ritchie.  1429, 
Henry  Wykoef;  b.  Oct.  6,  1831;  d.  June  27,  1849;  m.  Mary  McGraw,  of 
Cincinnati,  Ohio.  1430,  Edward  Payson;  b.  Jan.  15,  1834;  d.  Aug.  14, 
1892.  1431,  Ralph;  b.  May  5,  1837;  d.  May  12,  1860.  1432,  Mary 
Catherine;  b.  May  24,  1840;  d.  May  19,  1846.  1433,  Francis  Olmsted; 
b.  Aug.  25, 1842.    Lieut.-Col.  U.  S.  N.    Retired  in  1870. 


Seventh    Generation  71 

(666)  LUCY  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  1,  1772;  d.  Jan. 
12,  1863;  m.  Nov.  16,  1803,  Nathan  Pitkin;  b.  Aug.  31,  1773;  d.  Oct.  4,  1819; 
son  of  Epaphras  and  Eunice  (Hills)  Pitkin. 

1434,  Charles;  b.  Oct.  10,  1804;  d.  Oct.  8,  1871.  1435,  Julia  +.  1436, 
Austin;  b.  June  9,  1810;  d.  Oct.  17,  1831. 

(667)  STEPHEN  OLMSTED,  Marshfield,  Vt.  b.  at  E.  Hartford,  Conn., 
Nov.  26,  1774;  m.  Jan.  25,  1797,  Mary  Hurlburt;  b.  Jan.  25,  1777.  They 
moved  to  Marshfield,  Vt.,  and  afterwards  to  Ohio. 

1436,  George  +.  1437,  Stephen;  b.  Nov.  2,  1799;  d.  Aug.  31,  1802. 
1438,  Anna  +.  1439,  Stephen;  b.  Oct.,  1803.  1440,  Orra;  b. 
Mar.  23,  1806;  d.  July  26,  1808.  1441,  Orson;  b.  June  18,  1818;  d.  Sept. 
13,  1814.  1442,  James  Madison;  b.  Apr.  15,  1811.  1443,  Mary  Jane; 
b.  Jan.  13,  1813.  1444,  Seth  Palta;  b.  Mar.  14,  1816;  d.  Mar.  29,  1816. 
1445,  Samuel  Hurlburt  +. 

There  is  a  peculiar  circumstance  in  the  history  of  George,  the  oldest,  and 
Samuel  Hurlburt,  the  youngest  son  of  Stephen  Olmsted.  The  former  left 
home  before  Samuel  H.  was  born.  He  removed  to  Allen  Co.,  Ohio,  where  he 
died  and  was  buried.  Samuel  H.  was  born,  and  removed  to  the  same  place, 
where  he  died  and  was  buried  by  the  side  of  George.  These  two,  the  oldest, 
and  youngest  sons,  never  met,  but  died  within  a  half  mile  of  each  other,  and 
were  buried  side  by  side. 

(672)  GILES  HURLBURT.  bap.  in  E.  Hartford,  Conn.,  Jan.  5,  1777;  m. 
(l)  Jerusha  Roberts;  dau.  of  Benjamin  Roberts;  (2) Mitchell. 

1st  marriage:  1446,  Giles  +. 

(677)  ISAAC  OLMSTED,  b.  Oct.  7,  1771;  d.  1828;  m.  Phebe  Spencer;  d. 
1844.    They  moved  about  1811  to  Hartford,  Ohio. 

1447,  Lucretia;  b.  abt.  1800;  d.  July  28,  1875.  1448,  Stephen  +•  1449, 
Mary;  d.  soon  after  1811.  1450,  Ralph;  b.  1805;  d.  Sept.  15,  1828.  1451, 
George;  b.  1811;  d.  Nov.  12,  1828. 

(678)  TIMOTHY  OLMSTED,  E.  Granby,  Conn.  b.  Aug.  7, 1774;  d.  May  8, 
1848;  m.  Mar.  2,  1795,  Rhoda  Loomis;  b.  Nov.  25,  1774;  d.  July  21,  1864; 
dau.  of  Francis  and  Anna  (Clark)  Loomis. 

1452,  Fanny  Wolcott;  b.  Feb.  4,  1796;  d.  June  19,  1858.     1453,  Mary  +. 

1454,  Jane;  b.  Mar.  3,  1807;  d.  Nov.  25,  1831. 

(680)  ELIPHALET  OLMSTED,  Riverton,  Conn.  bap.  Aug.  12,  1781;  d. 
at  Hotchkissville,  Conn.,  Nov.  3,  1830;  m.  1806,  Mercy  C.  Loomis;  b.  1782;  d. 
Jan.  11, 1857;  dau.  of  Francis  and  Anna  (Clark)  Loomis. 

1455,  Orvin  +.  1456,  Milton;  b.  Aug.,  1809;  d.  in  New  York  City,  1832. 
1457,  Olive  +.  1458,  Laura;  b.  May  20,  1813;  d.  Sept.  19,  1830.  1459, 
Louisa  Maria  +.  1460,  Jeanette;  b.  Sept.,  1816;  d.  Sept.  8,  1882;  m. 
Homer  Cowles;  d.  Jan.  11,  1863.  1461,  Eleanor  Eunice;  b.  Mar.  4, 1817; 
m.  (1)  Theodore  C.  Hurd;  (2)  Henry  S.  Hurd.  1462,  Samuel  John  Mills; 
b.  June  26,  1820;  m.  Caroline  F.  Lincoln;  d.  Feb.  8,  1852.  1463,  Na- 
thaniel Olmsted;  b.  Sept.  24,  1822;  d.  Feb.  24,  1833. 


72  Olmsted    Family    Genealogy 

(682)  ALLEN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  July  6,  1780;  d.  May 
19,  1821;  m.  at  Avon,  Conn.,  Dec.  24,  1805,  Prudence  Johnson;  b.  Mar.  7, 
1781;  d.  Sept.  22,   1826. 

1464,  Edmund;  b.  1807.     1465,  Thankful  H.  +.     1466,  Emma;  b.   1813. 

1467,  William  Johnson  +.     1468,  Nelson;  b.   1817.     1469,   George; 

b.  1819. 

(684)  NATHANIEL  OLMSTED,  New  Haven,  Conn.  b.  at  E.  Hartford, 
Conn.,  Dec.  31,  1785;  d.  May  17,  1860;  m.  June  18,  1800,  Fidelia  Burnap; 
b.  Mar.  3,  1787;  d.  Feb.  13,  1870. 

1470,  Harriet  T.  +.     1471,  George  +.     1472,  Cornelia;  b.  June  16, 
1819;  d.  July  8, 1862.     1473,  Eliza;  b.  May  10, 1821 ;  m.  Oct.  2, 1860,  (Rev.) 
Frederick  T.  Perkins.     1474,  Henry  +.     1475,  Mary;  b.  Dec.  3,  1829;  d. 
in  Worcester,  Mass.,  Jan.  17,  1885. 

(686)  SARAH  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  15,  1789;  d. 
Dec.  19,  1856;  m.  Nov.  22,  1814,  at  Farmington,  Conn.,  Russell  Richards,  of 
Plainville,  Conn.;  b.  May  6,  1786;  d.  Apr.  20,  1857;  son  of  William  and  Sarah 
(Shepard)  Richards,  of  Gill,  Mass. 

1476,  William;  b.  Apr.  4,  1816.  1477,  Sarah  Thankful;  b.  Oct.  11,  1818. 
1478,  Delia;  b.  Mar.  13,  1821 ;  m.  May  6,  1853,  A.  Marsh.  1479,  Emeline; 
b.  Aug.  19,  1826;  d.  May  28,  1854;  m.  Oct.  18,  1853,  Horace  Bartlett.  1480, 
Harriet  Olmsted;  b.  June  22,  1830;  d.  Sept.  2,  1852. 

(687)  (Prof.)  DENISON  OLMSTED,  b.  at  E.  Hartford,  Conn.,  June  18, 
1791;  d.  May  13,  1859;  m.  (1)  June  1,  1818,  Eliza  Allyn;  b.  at  New  London, 
Conn.,  Apr.  26,  1794;  d.  June  8,  1829:  dau.  of  Robert  and  Nancy  (Jeffries) 
Allyn.  (2)  Aug.  24,  1831,  in  New  York  City,  Julia  Mason;  b.  Aug.  12,  1803; 
dau.  of  Charles  and  Rebecca  (Nichols)  Mason,  of  Nassau,  N.  Y.  He  grad. 
Yale,  1813;  tutor  in  College  of  North  Carolina;  professor  of  chemistry,  mathe- 
matics, natural  philosophy  and  astronomy  at  Yale;  degree  of  LL.  D.  from 
University  of  New  York.  "  He  executed  the  first  State  geological  survey  in 
America  and  was  a  noted  mineralogist." — Loomis  Genealogy,  p.  126. 

A  discourse  commemorative  of  the  life  and  services  of  Denison  Olmsted, 
D.D.,  Professor  of  natural  philosophy  and  astronomy  in  Yale  College,  was 
delivered  in  the  College  Chapel,  May  20,  1859,  by  the  Rev.  Theodore  D. 
Woolsey,  D.D.,  President  of  Yale  College.  In  the  course  of  his  address 
occurs  this  passage: 

"  I  appear  before  the  academical  body,  and  this  respected  audience, 
to-day,  as  the  eldest  of  the  acting  colleagues  of  Prof.  Olmsted,  in  order  to  pay 
an  official,  but  willing  tribute  to  his  worth  and  services.  Not  thirteen  years 
have  elapsed  since  he  stood  the  fifth,  and  I  the  sixth,  in  the  order  of  seniority 
upon  our  catalogue.  Of  the  four  elder  members  of  the  Faculty,  one  whom 
I  love  to  think  of,  and  love  to  honor.  Prof.  Kingsley,  was  called  away  by  death 
a  year  after  he  had  resigned  his  work  of  half  a  century  in  the  service  of  the 
college;  and  three  others,  whom  age  or  infirmities  had  induced  to  leave  their 
stations,  still  survive,  to  show  to  the  world  how  honored  is  the  old  age  of  a 
scholar,  who  has  built  his  life  upon  the  foundations  of  Christian  virtue.  Prof. 
Olmsted,  the  next  in  this  series,  presents  an  example  of  what  has  not  hap- 
pened before  in  our  Faculty  for  more  than  a  generation,  (for  Prof.  Stanley 
had  suspended  his  labors  a  long  time  before  his  death)  he  died  in  the  midst  of  his 
work,  with  his  armor  on,  actively  engaged  in  his  lectures  through  the  last 


^x::P^^^i?z^<5^  ^y7i^>tJ^7:^z:eS 


Seventh    Generation  73 

term,  and  lodking  forward,  Just  before  his  disease  attacked  him,  to  instruc- 
tions during  the  summer.  He  had  intended,  for  a  considerable  time  before 
his  death,  to  resign  his  Professorship  in  the  year  1861,  when  he  should  have 
reached  the  age  of  seventy.  But  God's  ways  are  not  our  ways.  The  tran- 
quil shade  of  the  evening  of  life,  that  harbor  from  care  and  toil,  where  the  old 
man  of  intellectual  resources  and  Christian  hopes  can  look  forward  and  back- 
ward without  disturbance,  was  not  allotted  to  him.  He  thought  of  rest  on 
earth,  as  the  aged  Christian  may;  but  God  did  better  things  for  him— he 
gave  him  rest  in  Heaven. 

"  His  family  affections  were  delightful,  and,  united  with  his  sense  of 
duty,  made  him  an  exemplary  son,  husband,  father,  and  kinsman.  His 
children  revered  without  fearing  him;  they  were  trained  to  exercise  their 
powers  of  thinking,  and  he  was  thus  within  the  house  their  chief  teacher. 
Their  characters  rewarded  his  efforts;  but  alas,  much  more  than  the  usual 
amount  of  affliction  came  upon  him  from  a  chastening  God. 

"  Between  the  years  1844  and  1852,  four  sons,  graduates  of  Yale  College, 
blameless  and  exemplary  in  Christian  life,  giving  promise  of  usefulness, 
were  snatched  away  by  consumption,  two  of  them  in  1846  in  which  same  year 
also  his  saintly  mother,  at  the  age  of  nearly  ninety,  fell  asleep  in  Christ.  His 
eldest  son,  Francis  Allyn,  found  it  necessary,  soon  after  graduation  in  1839, 
to  go  upon  a  voyage  in  quest  of  health.  He  visited  the  Southern  seas,  and  on 
his  return  published  a  small  volume  on  what  he  had  seen,  especially  on  the 
Sandwich  Islands.  But  his  voyage  was  of  no  permanent  use.  He  died 
not  long  after  receiving  the  degree  of  doctor  of  medicine,  in  1844.  The  second 
son,  John  Howard,  was  kept  from  College  for  some  years  by  ill  health,  so  that 
he  received  his  degree  after  his  younger  brothers,  in  1845.  He  died  but  a  few 
months  after  taking  his  degree,  in  January,  1846,  at  Jacksonville,  in  Florida, 
whither  his  commencing  illness  had  carried  him,  and  was  laid  by  the  side  of 
Francis.  Two  of  the  brothers,  Denison  and  Alexander  Fisher,  were  members 
of  the  same  class  of  1844,  and  both  appear  as  orators  on  the  list  of  appoint- 
ments for  Commencement.  Denison,  second  to  none  in  the  hopes  with  which 
he  inspired  his  friends,  and  having  passed  through  college  without  strain 
upon  his  constitution,  seemed  to  have  a  career  of  eminence  before  him  as  a 
natural  philosopher,  when  he,  too,  in  1846,  was  placed  by  the  side  of  his 
brothers.  The  feeblest  of  them  all,  Fisher,  with  great  care,  prolonged  his 
life  until  1853.  He  had  repaired  to  a  southern  climate  and  taught  chemistry 
in  the  University  of  Alabama.  Returning  to  New  Haven  he  engaged  in  chem- 
ical studies  in  the  analytical  laboratory,  and  published  an  introduction  to  his 
science;  but  the  malady  only  delayed  its  visit,  and  his  monument  records 
that  death  again  desolated  this  family  in  1853.  But  Prof.  Olmsted,  some 
time  before  these  successive  strokes  fell  on  him,  had  known  what  the  cup  of 
sorrow  was.  In  1829  his  wife  died,  and  the  husband,  with  five  little  children 
between  the  ages  of  five  and  ten,  followed  her  body  to  the  tomb." 

1st  marriage:  1481,  Francis  Allyn  (M.  D.);  b.  July  14,  1819;  d.  July  19, 
1844;  grad.  Yale,  1839;  Doctor's  Degree,  1844;  author  of  "  Incidents  of  a 
Whaling  Voyage,"  etc.,  1841.  1482,  John  Howard;  b.  Sept.  8,  1820;  d. 
June  17, 1846;  grad.  Yale,  1845.  1483,  Cornelia  A.  +.  1484,  Alexander 
Fisher;  b.  Dec.  20, 1822;  d.  May  5, 1853;  grad.  Yale,  1844.  1485,  Denison; 
b.  Feb.  16,  1824;  d.  Aug.  2,  1846;  grad.  Yale,  1844.  1486,  Eleza;  b.  June 
1825;  d.  Oct.  16,  1826.  1487,  Lucius  Duncan  +.  2d  marriage:  1488, 
Julia  Mason;  b.  Aug.  15,  1832;  d.  Dec.  11,  1880. 


74  Olmsted    Family    Genealogy 

(688)  LYNDE  OLMSTED,  Hartford,  Conn.  b.  at  E.  Hartford,  Conn., 
Dec.  5,  1790;  d.  Oct.  15,  1870;  m.  Aug.  8,  1815,  Amelia  Goodman;  b.  Oct. 
9,  1  92;  d.  Dec.  26,  1866;  dau.  of  Richard  and  Elizabeth  (Hunt)  Goodman,  of 
Hartford,   Conn. 

Lynde  Olmsted  was  a  merchant  in  Hartford,  of  the  firm  of  "  Phelps 
(Anson  G.)  &  Olmsted."  The  firm  was  dissolved  when  Mr.  Phelps  removed 
to  New  York.  Mr.  Olmsted's  health  was  such  that  he  decUned  to  accompany 
him.  He  was  Major  of  the  1st  Company  Gov.  Foot  Guards,  1823-1826. 
He  was  one  of  the  organizers,  and  for  many  years  a  Deacon  of  the  4th  Congre- 
gational Church,  of  Hartford,  Conn.  Mrs.  Olmsted  d.  at  Saratoga  Springs, 
N.  Y. 

1489,  Elizabeth  Goodman  +.    1490,  Amelia  Abigail;  b.  July  16,  1819; 

d.  Oct.  22,  1842;  m.  Oct.  5,  1841,  Thomas  R.  Case.    She  d.  at  Troy,  N.  Y. 

1491,  John  Lynde  +.     1492,  Henry  King  +. 

(690)  JOHN  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Apr.  16,  1800;  d.  Nov. 
14, 1868;  m.  May  3, 1824,  Eliza  Mix;  b.  Feb.  26, 1803;  d.  Aug.  27, 1866;  dau.  of 
William  and  Lucy  (Benham)  Mix,  of  New  Haven,  Conn. 

1493,  Cornelia  Abigail;  b.  May  7,  1825;  d.  May  15,  1831. 

(693)  SALLY  KINGSBURY,  b.  Sept.  16,  1790;  d.  Feb.  8,  1843;  m.  1810, 
Nathan  Ross,  of  Hanover,  N.  H.;  b.  Sept.  18, 1788;  d.  Jan.  6, 1832;  son  of  David 
and  Deborah  (Bond)  Ross. 

1494,  Horace;  b.  Dec.  9,  1811;  d.  1828.  1495,  Saphiea;  b.  1812;  d.  1889; 
m.  Benjamin  Norris,  of  Dorchester,  N.  H.  1496,  Elvisa;  d.  1861;  m.  (1) 
Samuel  G.  Lillis,  of  Dorchester,  N.  H.;  (2)  1855,  John  Goss.  1497,  Mason; 
b.  Sept.  1,  1823;  m.  1849,  Lucy  Norris.  1498,  Urvilla;  b.  1825;  m.  John 
Lathrop,  of  Canaan,  N.  H.     1499,  Byron,  Enfield,  N.  H.;  m.  Jane  Ferrer. 

(694)  ANNA  OLMSTED  KINGSBURY,  b.  July  29,  1792;  d.  Dec.  5,  1831; 
m.  in  Coventry,  Conn.,  Dec.  8,  1813,  Isaac  Newton  Pomeroy;  b.  Mar.  28, 
1791;  d.  May  30,  1861;  son  of  Eleazar  and  Priscilla  (Kingsbury)  Pomeroy. 

1500,  Sybil  Kingsbury;  b.  Sept.  28, 1814;  d.  Aug.  29,  1832.  1501,  Daniel 
F.;  b.  Feb.  27,  1816;  d.  June  11,  1881;  m.  Jane  Tyler,  of  Athens,  Pa.  1502, 
Eleazar;  b.  Jan.  2,  1818;  m.  Rhoda  Leonard,  of  Springfield,  Mass.  1503, 
Horace;  b.  July  22,  1819;  m.  Emma  Pierce,  of  Smithfield,  Pa.  1504, 
Laura  Ann;  b.  June  19,  1824;  m.  Amos  Pierce,  of  Smithfield,  Pa. 

(695)  POLLY  KINGSBURY,  b.  Mar.  21,  1795;  d.  abt.  1876;  m.  James 
Woodward;  b.  in  Hebron,  N.  H.;  d.  in  Hopkinton,  N.  Y.,  Sept.  1,  1845. 

1505,  Mandana.  1506,  Corinda.  1507,  James.  1508,  Louisa.  1509, 
Austin.    1510,  Nelson.    1511,  Annette.    1512,  Augusta. 

(696)  JOHN  KINGSBURY,  b.  Dec.  12,  1796;  d.  Apr.  1,  1877;  m.  July  4, 
1822,  Lora  Tenney;  b.  Feb.  1,  1798;  d.  Jan.  1,  1873;  dau.  of  Andrew  and 
Eunice  (Smith)  Tenney. 

1513,  Son;  b.  Apr.  20,  1823.  1514,  Fanny  Tenney;  b.  Aug.  23,  1824;  d. 
July,  1898;  m.  Daniel  Burdick  Emerson.  1515,  Harriet;  b.  Oct.  30,  1826; 
d.  June,  1857.  1516,  George  F.;  b.  Sept.  15, 1830;  d.  Apr.  30,  1832.  1517, 
LoRA  Tenney;  b.  July  10,  1832;  d.  abt.  1900;  m.  (1)  Nathan  C.  Lovett; 
(2)  Jonathan  E.  Bosworth. 


Seventh    Generation  75 

(697)  DENNISON  KINGSBURY,  b.  Jan.  24,  1799;  d.  July  14,  1825;  m. 
abt.  1819,  Mehitabel  Hale;  b.  in  Orange,  N.  H. 

1518,  Andria  Milton;  b.  Apr.  18,  1820;  d.  Sept.  6,  1893;  m.  Laura  Owen 
Tenney,  of  Hanover,  N.  H.  1519,  Gilbert  Dennison;  b.  Mar.  2,  1825; 
d.  Mar.  15,  1877;  m.  (1)  Anna  Underwood;  (2)  Emeline  Douglas  Tenney. 

(698)  JOSEPH  KINGSBURY,  b.  at  Hanover,  N.  H.,  Jan.  26,  1801;  d. 
at  Norwich,  Vt.,  Apr.  17,  1876;  m.  June  17,  1830,  Eliza  S.  Whitcomb;  b.  Sept. 
13, 1806;  d.  July  28, 1888;  dau.  of  Robert  and  Mary  Ann  (McCoy)  Whitcomb. 

1520,  (Rev.)  John  Dennison  (D.  D.);  b.  at  Braintree,  Vt.,  Apr.  19,  1831; 
d.  at  Bradford,  Mass.,  Nov.  11,  1908;  m.  Feb.  5,  1861,  Charlotte  Martha 
Field;  b.  May  28,  1835.  1521,  Joseph  Byron  (M.  D.);  b.  at  Braintree, 
Vt.,  July  29,  1835;  d.  at  Holbrook,  Mass.,  Mar.  24,  1906;  m.  Apr.  27,  1858, 
Julia  Elizabeth  Eastman;  b.  Nov.  26,  1838;  d.  Feb.  24,  1910.  1522,  Ellen 
Eliza;  b.  at  Jericho,  Vt.,  May  19,  1844;  d.  at  Swanton,  Vt.,  Feb.  28,  1897; 
m.  May  11,  1869,  (Rev.)  Eugene  Ranelow;  b.  Oct.  21,  1842.  1523,  Fred- 
erick Lucas  (M.  D.);  b.  at  Jericho,  Vt.,  Mar.  10,  1850;  m.  Feb.  27,  1878, 
Luella  Olds;  b.  Oct.  19,  1848. 

(699)  LEONARD  O.  OLMSTED,  Camden,  N.  Y.  b.  at  Stockbridge,  Mass., 
Mar.  28, 1791 ;  d.  Jan.  30, 1849;  m.  at  Lee,  Mass.,  Feb.  5, 1816,  Sophia  Thatcher; 
b.  at  Barnstable,  Mass.,  Oct.  30,  1792;  d.  Feb.  29,  1860;  dau.  of  Jethro  and 
Hannah  Thatcher.  Mr.  Olmsted  served  in  the  War  of  1812.  He  was  a 
woolen  manufacturer  in  Lee,  Mass.,  and  Camden,  N.  Y.  Mrs.  Olmsted  d. 
at  Elmira,  N.  Y. 

1524,  Lucy  Ann  +.  1525,  Samuel  Stow;  b.  Oct.  3,  1820;  d.  at  Detroit, 
Mich.,  May  24, 1869.  1526,  Thatcher  Jethro  + .  1527,  John  Thatcher, 
Chicago,  111.;  b.  Sept.  9,  1832. 

(700)  FRANCIS  OLMSTED,  b.  at  E.  Hartford,  Conn.,  Sept.  16,  1796;  d. 
Dec.  19,  1872;  m.  Apr.  28,  1819,  Cynthia  Black;  b.  July  6,  1800;  d.  Mar.  27, 
1872;  dau.  of  Alexander  Black.  Mr.  Olmsted  moved  from  Conn,  to  Ogden, 
Monroe  Co.,  N.  Y.,  thence  in  1830  to  Attica,  N.  Y.,  and  last  to  Penn  Yan, 
N.  Y.,  where  he  died.  He  was  a  manufacturer  and  farmer.  Captain  in  the 
178th  Regt.,  N.  Y.  Served  in  the  War  of  1812.  Was  a  Deacon  in  the  Presby- 
terian  Church. 

1528,  Catherine  Hannah;  b.  Feb.  6,  1820;  d.  May  20,  1844;  m.  Feb.  16, 
1843,  James  W.  Woodruff,  of  Oconomowoc,  Wis.  1529,  Cornelia  Mills; 
b.  Dec.  25,  1823;  m.  (1)  Sept.  4,  1843,  Saunders  Crane,  of  Penn  Yan,  N.  Y.; 
(2)  (Dr.)  Fitch  Howes,  of  Vernon,  Oneida  Co.,  N.  Y.;  (3)  John  G.  King,  of 
Romulus,  Seneca  Co.,  N.  Y.  1530,  Henry  Francis  +.  1531,  Mary 
Lovica;  b.  July  4,  1828;  m.  Dec,  1852,  Squire  B.  Whitaker,  of  Penn  Yan, 
N.  Y.  1532,  George  Milton;  b.  Dec.  16,  1831.  1533,  Emeline;  b.  Mar. 
18,  1833;  d.  June  20,  1871;  m.  May,  1857,  Fayette  Wilder,  of  E.  Randolph, 
N.  Y.  1534,  Elizabeth  Jennette;  b.  Sept.  7,  1838;  m.  June  13,  1866, 
Levi  W.  Black,  of  Austin,  111.  1535,  Edward  Denison,  Penn  Yan,  N.  Y.; 
b.  Feb.  16,  1844. 

(706)  ELISHA  SAGE  OLMSTED,  Olmsted,  Ala.  b.  at  E.  Hartford,  Conn., 
Apr.  5,  1826;  d.  at  Tuscaloosa,  Ala.,  Dec.  10,  1868;  m.  May  8,  1845,  Harriet 
Judson;  b.  May  6,  1829;  dau.  of  Jesse  and  Jerusha  (Alford)  Judson,  of  E. 
Hartford,  Conn. 


76  Olmsted    Family    Genealogy 

1536,  Conrad  Sage  +.  1537,  Alasco;  b.  Jan.  18,  1850;  d.  Jan.  21,  1855. 
1538,  Charles  Bradley;  b.  Nov.  28,  1853.  He  was  Postmaster  at  Olmsted, 
Ala.  1539,  Harriet  +.  1540,  Jesse;  b.  June  12,  1857;  d.  Feb.  20,  1858. 
1541,  Alasco  +.     1542,  Lillian  +.     1543,  Elisha  Sage  +. 

(707)  SARAH  OLMSTED,  b.  at  New  Hartford,  N.  Y.,  Apr.  1,  1789;  d.  July 
18,  1866;  m.  Feb.  13,  1817,  Lauren  Seymour,  of  Palermo,  N.  Y.;  b.  June  14, 
1790;  d.  May  6,  1864;  son  of  Noah  and  Miriam  (Kellogg)  Seymour. 

1544,  Matilda  Goodwin;  b.  May  20,  1818;  m.  Mar.  9,  1846,  D.  Bates. 

1545,  Lanson  Lauren;  b.  Feb.  9,  1820;  d.  Jan.  4,  1854.  1546,  Sarah 
Esther;  b.  Mar.  18,  1822;  d.  Oct.  14,  1828.  1547,  Phebe  Ann.  1548, 
Jonathan  Goodwin  +.    1549,  Esther  +.    1550,  Sarah  Jane  +. 

(708)  GAMALIEL  OLMSTED,  Oswego,  N.  Y.  b.  at  New  Hartford,  N.  Y., 
Mar.  15,  1791;  d.  Sept.  22,  1849;  m.  Jan.  14,  1819,  Eunice  Greenleaf. 

1551,  George  Arthur  +.  1552,  Phebe  Jane  +.  1553,  Jonathan  G.; 
b.  Sept.  1,  1826;  d.  1860;  m.  Fidelia  Lathrop.  1554,  Grove  Gamaliel;  b. 
Dec.  17,  1839;  m.  Dec.  17,  1860,  Laura  Ayers,  of  Oswego,  N.  Y. 

(709)  ESTHER  OLMSTED,  b.  at  New  Hartford,  N.  Y.,  Sept.  8,  1801;  d. 
Mar.,  1852;  m.  1820,  Dudley  Mills,  of  New  Hartford,  N.  Y. 

1555,  Charles  Dudley,  New  Hartford,  N.  Y.;  b.  Aug.  29,  1822;  d.  Oct. 
24,  1871;  m.  Sept.  22,  1845,  Elizabeth  P.  Reed;  b.  Dec.  8,  1824;  d.  Apr. 
8,  1872.     1556,  Henry. 

(710)  CHARLES  OLMSTED,  b.  June  6,  1806;  d.  Mar.  6,  1849;  m.  May 
8,  1835,  Samantha  Budlong,  of  Vernon,  Herkimer  Co.,  N.  Y.;  dau.  of  Aaron 
and  Zervice  (Luce)  Budlong. 

1557,  Aaron  B.;  b.  Dec.  3,  1838;  m.  Apr.  3,  1868,  Elizabeth  M.  Baker. 

1558,  William  H.;  b.  Feb.  17,  1840;  d.  Sept.  12,  1848.  1559,  Charles  E.; 
b.  Nov.  3,  1843.  1560,  Sarah;  b.  Oct.  1,  1847;  m.  Feb.  18,  1874,  George 
Butler,  of  Unadilla,  N.  Y.  1561,  Byron;  b.  Aug.  7,  1850.  1562,  George; 
b.  Apr.  5,  1855. 

(714)  GEORGE  OLMSTED,  Wolcott,  N.  Y.     b.  Sept.  6,  1792;  d.  Apr.  29, 
1880;  m.  Lydia  Rhodes;  b.  Aug.  29,  1799;  d.  Aug.  15,  1884. 
1563,  Mary;  b.  Jan.  7,  1821.;  m.  July  23,  1846,  Gilbert  Taylor;  b.  May  7, 
1819.     1564,  George  LeRoy  +.     1565,  Emeline  L.  +. 

(716)  JESSE  OLMSTED,  Wolcott,  N.  Y.  b.  Mar.  28,  1796;  d.  Oct.,  1884; 
m.  Oct.,  1817,  Polly  Saxton;  b.  Apr.  21,  1794;  d.  Apr.  3,  1871;  dau.  of  John 
and  Mary  (Fenn)  Saxton. 

1566,  John  Wellington;  b.  July  25,  1824;  m.  1846,  Catherine  FoUett. 

1567,  Mary  Elizabeth  +. 

(717)  JOSEPH  ALDEN  OLMSTED,  New  Hartford,  N.  Y.  b.  Feb.  14, 
1798;  d.  Aug.  10,  1860;  m.  Feb.  5,  1824,  Polly  Swain;  b.  July  2,  1800;  dau.  of 
Isaac  and  Ruth  (Hopkins)  Swain. 

1568,  Joseph  Warren  +.    1569,  Hiram  Roger  +. 

(718)  ELIZABETH  OLMSTED,  Madoc,  Ontario,  Can.  b.  Feb.  11,  1800- 
d.  June  5,  1863;  m.  Warden  Tuller. 


Seventh    Generation  77 

1570,  Sarah  Maria;  m.  Henry  Van  Ostrand.    1571,  Philo;  m.  Henrietta 

.     1572,  Wareham;  m.  Jane  Dunn.     1573,  Frances  Ordelia;  m. 

H.  C.  Patterson,  of  Lapier,  Mich.  1574,  Charlotte;  m.  Coleman  Harris. 
1575,  Emeline;  m.  Edward  0.  Flynn.  1576,  Elizabeth;  m.  Edward  0. 
Flynn.     1577,  William  Henry;  m.  Sarah -. 

(719)  ROGER  OLMSTED,  IngersoU,  Canada,  b.  at  Wolcott,  N.  Y.,  Apr. 
22, 1802;  d.  Dec,  1879;  m.  1843,  Mary  Seymour;  b.  July  2, 1808;  dau.  of  Abner 
Seymour,  of  IngersoU,  Ontario,  Can. 

1578,  Seymour;  d.  young.  1579,  Alice;  d.  young.  1580,  Josephine 
Louisa  +. 

(720)  PHILO  OLMSTED,     b.  Mar.  4,  1804;  m.  Gretia  Carmen. 

1581,  Georgianna;  m.  Barlow,  of  Derwent,  Ontario,  Can.     1582, 

Anna;  d.  young. 

(722)  HANNAH  JOP  OLMSTED,  b.  May  18,  1808;  m.  June  11,  1831, 
Uriah  Seymour;  b.  at  New  Hartford,  N.  Y.,  Sept.  16,  1801;  d.  Apr.  21,  1867; 
son  of  Abner  Seymour,  of  IngersoU,  Can.     He  moved  to  Madoc,  Can.,  in  1835. 

1583,  KiRTLAND  Henry;  b.  at  Wolcott,  N.  Y.,  July  17,  1834;  d.  Aug.  7, 

1836.     1584,  Frederick  Elisha  +. 

(730)  MICHAEL  OLMSTED,  New  Hartford,  Conn.  b.  Apr.  25,  1808;  d. 
Aug.  8,  1866;  m.  Apr.  11,  1833,  Mary  Raymond;  b.  Aug.  4,  1808;  d.  Jan.  2, 
1887;  dau.  of  Riley  Raymond. 

1585,  Mary  Eliza;  b.  Feb.,  1834;  d.  Apr.,  1836.     1586,  Riley  Michael; 

b.  July  25,  1843;  m.  EUen  M.  Spencer.     1587,  Mary  Eliza;  b.  1845;  d. 

Feb.  8,  1852.     1588,  Celestia;  b.  June  16,  1848;  m.  Nov.  27,  1867,  Charles 

Tyler.     1589,  Cordelia;  b.  Mar.  2,  1850;  d.  Feb.  18,  1856.     1590,  Lucy 

Lorain;  b.  Mar.  1,  1853;  d.  May  26,  1859. 

(732)  ALANSON  G.  OLMSTED,  b.  Dec.  13,  1813;  d.  Apr.,  1883;  m.  Mar- 
garet Knapp. 

1591,  Emeline  +.  1592,  Charles  Henry  +.  1593,  Ira  Thomas  +. 
1594,  George  Leonard;  b.  at  MilledgeviUe,  lU.,  Nov.  14,  1857;  m.  Oct., 
1880,  Rose  Forney,  dau.  of  Andrew  and  Mary  Forney.     1595,  Clara  L.  -)-. 

1596,  Mary  Olive  +. 

(738)  CHESTER  EMERSON  OLMSTED,  Wolcott,  N.  Y.  b.  Dec.  1,  1827; 
d.  July  14,  1898;  m.  July  15,  1848,  Emeline  HaUett;  b.  Aug.  23,  1827,  at  Wol- 
cott, N.  Y.;  dau.  of  James  and  Mary  (Bigelow)  HaUett. 

1597,  Emma  J.  +.  1598,  Homer  H.;  b.  July  30,  1855;  m.  Sept.  23,  1879, 
Sarah  J.  Estabrook,  dau.  of  A.  G.  and  Jane  (Kellogg)  Estabrook.  1599, 
Hattie  E.;  b.  Sept.  4,  1857. 

(740)  LUCIEN  JOAB  OLMSTED,  Omaha,  Neb.  b.  Aug.  1,  1830;  d.  May 
11,  1886;  m.  Jan.  17,  1856,  Sarah  M.  Dewey;  b.  Aug.  30,  1836,  at  Smithville, 
N.  Y. 

1600,  Ellen  Jerusha;  b.  at  MilledgeviUe,  lU.,  Nov.  21,  1856.    1601, 

Frank  Perry;  b.  May  20,  1859.     1602,  Alanson  Eli;  b.  Jan.  1,  1862. 

1603,  Luther  D.  ;  b.  at  New  Genesee,  111.,  Feb.  22,  1864.     1604,  Frederick 

Leroy;  b.  Mar.  13,  1866. 


78  Olmsted    Family    Genealogy 

(741)  LUCY  M.  OLMSTED,    b.  Aug.  1,  1830;  d.  Feb.  16,  1898;  m.  Nov.  19, 
1846,  George  S.  Fraser;  b.  Aug.  26,  1825,  at  Huron,  Wayne  Co.,  N.  Y.    They 
moved  from  New  York  State  to  New  Genesee,  111.;  thence  to  Empire,  111.,  in 
1849,  and  in  1856  back  to  New  Genesee,  111. 
1605,  Franklin;  b.  Jan.  21,  1848,  at  Huron,  N.  Y.;  d.  Sept.  4, 1849.    1606, 
Alfred  A.;  b.  Oct.  29,  1850,  at  New  Genesee,  111.;  d.  Sept.  29,  1855.    1607, 
Martha  E.;  b.  May  11,  1856;  m.  Dec.  22,  1875,  David  F.  Kaufman.     1608, 
Nellie  C;  m.  A.  C.  Thorpe.     1609,  Ulysses  Grant;  b.  Jan.  13,  1864; 
d.  Apr.  13,  1865.     1610,  Emma  Gertrude;  b.  Mar.  26,  1867.     1611,  Lil- 
lian Verdell;  b.  Oct.  26,  1871. 

(743)  ELIJAH  MERRITT  OLMSTED,  b.  May  9,  1834;  m.  May  16,  1871, 
Matilda  C.  Winters;  b.  Dec.  12, 1846;  dau.  of  James  and  Susan  (Gyger)  Winters 
of  Washington  County,  Indiana. 
1612,  Herbert  Grover,  Chicago,  111.;  b.  Feb.  25,  1872;  m.  Dec.  6,  1898, 
Florence  McKinnon;  b.  June  13,  1872;  dau.  of  John  and  Harriet  (Brown) 
McKinnon.  1613,  Lucien  Lamon;  b.  Jan.  21, 1874.  1614,  Elhanan  Win- 
ters; b.  Jan.  23,  1876;  d.  July  19,  1876.  1615,  Milton  Wright;  b.  Mar. 
4, 1879.     1616,  Frances  Emeline  Willard;  b.  Feb.  15,  1866. 

(749)  ELIHU  OLMSTED,  Arcadia,  Wayne  County,  N.  Y.     b.   Mar.   11, 

1787;  d.  Dec.  17,  1857;  m.  Nov.  25,  1810,  Naomi  Deming;  b.  July  16,  1784; 

d.  Feb.  5,  1869;  dau.  of  Ebenezer  and  Mary  (Scott)  Deming. 

1617,  Nancy  Naomi  +.    1618,  Mary  Scott;  b.  May  4,  1818;  m.  Oct.  30, 

1842,  Paul  A.  Ackerson,  of  Arcadia,  Wayne  County,  N.  Y.     1619,  Lyman 

B.  -I-.     1620,  Orein  +. 

(752)  LYMAN  OLMSTED,  Arcadia,  Wayne  County,  N.  Y.  b.  at  Whites- 
town,  N.  Y.,  Aug.  6, 1793;  d.  at  Cedar  Falls,  Iowa,  July  13, 1878;  m.  abt.  1818, 
Eliza  Barnard;  b.  May  8,  1803;  d.  June  20,  1859;  dau.  of  Elisha  and  Roxanna 
(Cook)  Barnard,  of  Whitestown,  N.  Y.  He  moved  from  Whitestown  to  Ar- 
cadia, and  bought  a  farm  near  his  brother  Elihu.  He  served  in  the  War  of 
1812.  Was  at  Sackett's  Harbor,  and  drew  a  pension.  His  house  in  Arcadia 
was  on  "  Olmsted  Hill,"  the  highest  hill  in  Wayne  County,  N.  Y.  He  died  at 
Cedar  Falls,  Iowa.     Mrs.  Olmsted  died  at  Arcadia. 

1621,  Daniel  T.  +.  1622,  Francis  Spencer  -|-.  1623,  Edwin  B.  -|-. 
1624,  Helen  M.;  b.  Nov.  22,  1833;  d.  Sept.  16,  1848.  1625,  George 
Herschel  (M.  D.);  b.  Sept.  4,  1839;  d.  Dec.  16,  1863;  grad.  College  of 
Physicians  and  Surgeons,  New  York  City,  1863.  He  served  as  surgeon  in 
the  Civil  War;  was  house  physician  at  Bellevue  Hospital,  where  he  died  of 
typhus  fever. 

(753)  ELIJAH  TULLER  OLMSTED,  b.  at  Whitestown,  N.  Y.,  July  19, 
1795;  d.  Apr.  5,  1840;  m.  (1)  Nancy  Parkes;  (2)  Rebecca  Bull;  b.  Mar.  20, 
1798;  d.  1834;  dau.  of  Josiah  Slade  and  Rebecca  (Norris)  Bull.  He  moved  to 
Lockburn,  Franklin  Co.,  Ohio. 

1626,  Julia  Adaline;  b.  Apr.  8,  1826;  d.  Aug.  2,  1846;  m.  Carlton  Gregg. 

1627,  Thaddeus  Constantine  -1-.  1628,  Edwin  Ruthvin  +.  1629, 
Robert  Bruce  -|-. 

(755)  OLIVER  OLMSTED,  Whitestown,  N.  Y.    b.  Mar.  4,  1800;  d.  Oct 
26, 1875;  m.  Jan.  22, 1822,  Elizabeth  Owen;  b.  1805,  in  Auburn,  N.  Y.;  d.  Oct. 


Seventh    Generation  79 

1879;  dau.  of  Daniel  and  Anne  (Davies)  Owen,  of  Marcy,  N.  Y.  At  the  age  of 
16  years,  he  went  to  Albany,  N.  Y.,  as  a  clerk  in  the  store  of  "B.  B.  Hyde  & 
Co."  and  two  years  afterwards  was  sent  to  Onondaga  County  to  serve  in  a 
branch  store.  After  his  marriage  he  bought  a  farm  in  Arcadia  near  his  brothers, 
but  in  two  years  sold  out  and  returned  to  Whitestown  to  take  charge  of  his 
father's  farm. 

1630,  William  Henry  +.     1631,  Helen  Elizabeth;  b.  Aug.  24,  1826; 

d.  Dec.  22,  1831.    1632,  'Charles  Curtis  +.    1633,  Martha  Anne  +. 

1634,  Susan  Cornelia;  b.  Dec.  2,  1833;  d.  Mar.  25,  1873;  m.  Charles 

Niles.     1635,  Mary  Elizabeth  +•     1636,  Frances  Gertrude;  b.  Aug. 

5,  1839;  d.  Oct.  28,  1859.    1637,  Julia  Alice;  b.  Mar.  31,  1842;  teacher 

in  mission  school,  Ogden,  Utah.     1638,  Estella  Rosanna;  b.  June  10, 

1845;  drowned  Sept.  7,  1848. 

(756)  LUKE  OLMSTED,  Kalamazoo,  Mich.  b.  at  Whitestown,  N.  Y., 
May  10,  1802;  d.  Feb.  7,  1875;  m.  in  Oneida  County,  N.  Y.,  Didamia  Chase; 
d.  Feb.  12,  1875. 

1639,    Carlton    Delos.    1640,    Theodore.    1641,    Oliver  Kirkland. 

1642,  Cadwell. 

(757)  ROSANNA  OLMSTED,  b.  at  Whitestown,  N.  Y.,  June  22,  1804; 
d.  Jan.  23,  1880;  m.  Dec.  24, 1823,  Rensselaer  L.  Story,  of  Sharon,  Wis. 

1643,  Emeline;  b.  Oct.  10,  1824;  m.  Mar.  14,  1843,  Benjamin  Gibson,  of 
Holden,  Mo.  1644,  Melvin;  b.  Dec.  8,  1825;  m.  Nov.  24,  1848,  Anise 
Salisbury,  of  Fairbanks,  Iowa.  1645,  John  Q.,  Freeport,  111.;  b.  June  19, 
1828;  d.  Feb.  22,  1863;  m.  Mar.  14, 1858,  Eunice  Sykes.  1646,  Mittie;  b. 
Nov.  1,  1829;  d.  Jan.  29,  1871;  m.  Jan.  12,  1852,  Alfred  Bullen,  of  Sharon, 
Wis.  1647,  Ophelia;  b.  June  16,  1831 ;  m.  Nov.  22,  1849,  Daniel  Howver, 
of  Monroe,  Wis.  1648,  Columbus;  b.  Jan.  15,  1848;  d.  Jan.  16,  1872;  m. 
Aug.  3,  1865,  Calista  Perkins.  1649,  Elliot;  b.  Apr.  19, 1842;  m.  May  30, 
1867,  Phebe  Sahsbury,  of  Sharon,  Wis.  1650,  Alwilda;  b.  Jan.  12,  1845; 
m.  May  18,  1877,  Benjamin  Ayres,  of  Sharon,  Wis.  1651,  Lunetta;  b. 
Mar.  2,  1849;  d.  Nov.  26,  1876;  m.  Feb.  26,  1868,  Truman  Downing,  of 
Sharon,  Wis. 

(760)  FARREN  HUBBARD  OLMSTED,  b.  at  Simsbury,  Conn.,  Oct.  10, 
1790;  d.  June  29,  1856;  m.  May  19, 1812,  Rhoda  Webster;  d.  Oct.,  1856.  Mr. 
Olmsted  moved  to  Ohio,  thence  to  Iowa  in  1855.  He  died  in  Wayne  County, 
Iowa. 

1652,  Orris.  1653,  Francis  C.  +.  1654,  Emily.  1655,  Sarah;  m.  A.  W. 
Hare,  of  New  York. 

(761)  PHILO  HOPKINS  OLMSTED,  b.  at  Simsbury,  Conn.,  Feb.  26 
1793;  d.  Feb.  20,  1870;  m.  July,  1817,  Sarah  Phillips;  d.  Nov.  24,  1873;  dau 
of  James  and  Rachel  (McGhee)  Phillips,  of  Mercersburg,  Pa.  He  removed  to 
Columbus,  Ohio,  in  1808.  Was  proprietor  and  editor  of  the  Columbus  Gazette, 
State  Printer,  and  Mayor  of  the  city.  Was  one  of  the  first  Sunday  school 
teachers  in  Ohio,  holding  the  school  in  a  barn.  He  served  in  the  City  Council, 
and  on  various  Boards,  and  in  the  General  Assembly.  In  the  resolutions 
adopted  upon  his  death,  it  was  said:  "  He  was  one  who  ever  discharged  his 
duties  to  the  public,  and  to  individuals  with  whom  he  had  business  relations, 
with  fidelity  and  probity.  We  are  thankful  for  the  pleasant  memories  asso- 
ciated with  his  name." 


80  Olmsted    Family    Genealogy 

1656,  Edmond  +.  1657,  Mary  Lavinia  +.  1658,  Angus  Langham  +. 
1659,  Chaeles  Hopkins  +.     1660,  Sarah  Elizabeth  +. 

(763)  THOMAS  SYLVESTER  OLMSTED,  b.  at  Simsbury,  Conn.,  Mar.. 
15,  1797;  d.  June,  1870;  m.  (1)  Elizabeth  Pierce;  d.  1857;  (2)  Sept.,  1858,  Mrs. 
Sarah  Ann  Sherwood. 

1661,  Lewis  M.  +.  1662,  Daniel.  1663,  Sarah;  m.  Robert  Hall.  1664, 
Henry  +.  1665,  Eliza  Jane.  1666,  Harriet.  1667,  Delia.  1668, 
Elizabeth.  1669,  Thomas.  1670,  Lucy  +.  1671,  Laura;  m.  Joseph 
Boyce. 

(764)  ALMOND  OLMSTED,  b.  at  Simsbury,  Conn.,  Sept.  13,  1799;  d. 
1835;  m.  1819,  Melissa  Case;  b.  1802,  at  Farmington,  Conn.;  d.  1837;  dau.  of 
Farron  and  Electa  (Shepherd)  Case,  of  Simsbury,  Conn.,  and  Sandusky,  Ohio. 

1672,  Chloe  Adeline ;  b.  July  19, 1820;  m.  Uriah  Brundage.  1673,  Nelson 
+  .  1674,  Kingsley  Ray +.  1675,FLORA;b.  July  1, 1828.  1676,  Farron 
+  .    1677,  Electa;  b.  Feb.  16,  1835. 

(765)  AURORA  JEFFERSON  OLMSTED,  Center  VUlage,  Delaware  County,. 
Ohio.  b.  at  Simsbury,  Conn.,  June  11,  1802;  d.  at  Norton,  Ohio,  May  19, 
1886;  m.  Dec.  25,  1827,  Mrs.  Eliza  (Bush)  Wilson;  b.  June  21,  1806,  at  Ashley, 
Ohio;  d.  1882;  dau.  of  Isaac  and  Sarah  (Brundage)  Bush. 

1678,  Sanpord  Aurora,  Waldo,  Marion  County,  Ohio;  b.  Dec.  14,  1828;, 
m.  Mar.  3,  1853,  Phebe  Jane  Gillette;  b.  May  13,  1831;  dau.  of  Herold  and 
Parmelia  (Scribner)  Gillette,  of  Norton,  Ohio.  He  enlisted  May  1,  1861, 
in  Co.  "  C,"  26th  Regt.,  Ohio  Vols.  Discharged  as  corporal,  Oct.  1 ,  1862. 
Re-enlisted  May  2,  1863,  in  Co.  "  C,"  145th  Regt.,  Ohio  N.  G.,  for  100 
days.  Was  discharged  Aug.  24,  1864.  1679,  Maria  Eliza;  b.  Sept.  14, 
1830;  d.  Sept.  22,  1848.  1680,  James  Wilson;  b.  Dec.  4,  1832;  m.  Dec. 
5,  1859,  Eleanor  Hippie  Kirwin,  of  Phelps  County,  Kansas.  1681,  Isaac 
Bush;  b.  July  13,  1833;  d.  Dec.  27,  1850.  '  1682,  Charles  Francis,  Ashley, 
Delaware  County,  Ohio;  b.  Oct.  3,  1843;  d.  Oct.  7,  1892;  m.  Dec,  1869,. 
Semantha  Whipple,  of  Hopkins,  Mo.  1683,  Sara  Laville  (twin);  b. 
Oct.  3,  1843;  m.  July  31,  1864,  Levi  Bishop,  of  Attica,  Harper  County, 
Kansas. 

(767)  JAMES  OLMSTED,  WeUsborough,  Pa.    b.  May  13,  1785;  d.  Mar. 

31,  1872;  ,m.  1808,  Lucinda  Rowe;  b.  July  3,  1790,  at  Hartford,  Conn.;  d. 

Feb.  11,  1873;  dau.  of  Stephen  and  Lucy  (Adams)  Rowe.     He  was  born  in 

Litchfield,  Conn.;  moved  to  Whitesboro,  Oneida  County,  N.  Y.,  with  his 

father.     From  1814  to  1865,  he  lived  in  Athens,  Bradford  County,  Pa.,  then 

moved  to  WeUsborough,  Tioga  County,  Pa.    He  served  in  the  War  of  1812.. 

1684,  Henry  Edward  +.     1685,  Emeline  M.     1686,  Sarah  Jane;  b.  Dec 

19,  1814;  m.  Nov.  10,  1834,  George  Ayres,  of  Athens,  Pa.     1687,  Stephen 

Llewellyn,  Delmar,  Tioga  County,  Pa.;  b.  Nov.  16,  1818;  m.  Feb.,  1842, 

Sarah  J.  Stetler.    1688,  Lucy  Maria;  b.  July  14,  1821;  d.  Oct.  10,  1829. 

1689,  ASHBEL  Truman,  Athens,  Pa.;  b.  July  15,  1824;  m.  July  15,  1852, 

Emeline  C.  Chandler.    1690,  Clement  Paul;  b.  July  15,  1827;  m.  May,. 

1854,  Sarah  J.  Townsend. 

(769)  LAURA  OLMSTED,  b.  Mar.  2,  1791;  d.  Sept.  30,  1843;  m.  (1)  1810, 
Jonathan  SweeiJand,  of  Triangle,  Broome  County,  N.  Y. ;  son  of  Jonah  Sweet- 
land;  (2)  Arnold  Smith. 


Seventh    Generation  81 

1st  marriage:  1691,  Lavinia;  b.  1811;  d.  1824.  1692,  Rachel  A.;  b.  Oct.. 
10,  1813;  m.  Mar.  6,  1839,  George  Perce,  of  Lisle,  Broome  County,  N.  Y. 
1693,  LoEEN  Lorenzo;  b.  Sept.  17,  1814;  d.  Apr.  5,  1864;  m.  May  17,  1840, 
Sarah  Ann  Wheeler;  dau.  of  Azariah  Newcomb  Wheeler.  1694,  Sarah; 
b.  1819;  m.  Oct.  7,  1839,  Horace  Osborn.     1695,  Ariel. 

(770)  LUMAN  OLMSTED,  Triangle,  N.  Y.  b.  Mar.  2,  1792;  d.  Dec.  6, 
1878;  m.  Mar.  23,  1814,  Laurancy  Taft;  b.  Mar.  28,  1796;  d.  Apr.  2,  1870; 
dau.  of  Asa  and  Sarah  (Whitney)  Taft.  He  served  in  the  War  of  1812.  Dis- 
charged at  Sackett's  Harbor,  N.  Y.  Was  private  in  Col.  Mead's  regt.  of 
New  York  Militia  under  Capt.  Thornton  Watson. 

1696,  Sarah +.  1697,  Seth +.  1698,  Teressa;  b.  May  1,  1819;  d.  June 
12,  1860;  m.  Jan.  3,  1843,  Oliver  C.  Whitney,  of  Triangle,  N.  Y.  1699, 
Lyman;  b.  Jan.  13,  1824;  d.  Feb.  1,  1824.  1700,  Chandler;  b.  Jan.  7, 
1825.  1701,  Charles  S.  +.  1702,  Luther  L.  +.  1703,  Franklin;  b. 
July  14,  1834;  d.  Sept.  8,  1834. 

Luman  Olmsted  came  into  the  then  unsettled  state  of  New  York  in 
the  year  1800.  He  settled  about  one  mile  north  of  the  present  village  of 
Triangle.  His  early  opportunities  were  very  small,  but  he  obtained  a  good 
common  school  education,  and  taught  school  a  number  of  terms.  Necessity 
required  constant  toil.  The  dense  forest  must  be  cleared  up,  and  the  new 
land  be  brought  into  a  state  of  cultivation.  The  young  people  of  the  present 
day  can  hardly  conceive  what  their  fathers  had  to  endure  to  turn  a  dense 
wilderness  into  a  cultivated  field. 

The  aggressions  of  the  Mother  Country  in  1812,  aroused  the  patriotism 
of  his  youthful  heart  and  he  went  forth  to  perpetuate  to  succeeding  genera- 
tions the  blessings  secured  to  us  by  the  sacrifices  and  blood  of  our  fathers. 
Peace  being  declared,  he  was  discharged,  but  without  any  money  to  bear  his 
expenses  home.  He  had  to  beg  his  way.  By  some  he  was  treated  kindly, 
by  others  as  if  he  was  a  miserable  tramp,  telling  him  "  He  had  no  business 
to  be  in  the  army."  He  was  a  kind  neighbor,  and  affectionate  in  all  the  various 
relations  of  life.  By  the  efforts  of  his  son,  C.  S.  Olmsted,  Esq.,  he  had  just 
commenced  receiving  his  pension  as  a  soldier  of  the  war  1812.  But  he  has 
gone  from  the  battlefields  of  earth  and  his  name  will  be  stricken  from  the 
pension  list,  but: 

"  Each   soldier's   name 
Shall  shine  untarnished  on  the  rolls  of  fame. 
And  stand  the  example  of  each  distant  age. 
And  add  new  lustre  to  the  historic  page." 

For  66  years  he  had  been  a  member  of  the  Masonic  order.  He  was  about 
one  year  old  when  Washington  was  inaugurated  President,  for  the  second  time; 
hence  he  lived  under  tlje  administration  of  every,  president  of  the  United 
States.  He  was  a  voter  when  James  Madison  was  elected  President  in  the 
fall  of  1816.  He  was  formerly  a  Democrat  but  becariie  a  Republican  and 
continued  so  till  the  close  of  life. 

(772)  MANNA  OLMSTED,  Union  City,  Mich.  b.  June  16,  1796;  d.  Mar. 
31,  1866;  m.  (1)  Apr.  8,  1821,  Maranda  Goodenough;  b.  Apr.  24,  1801;  d.  May 
18,  1823;  (2)  Dec.  15,  1824,  Ghloe  Burnett;  b.  Apr.  12,  1805;  d.  Nov.  12,  1866; 
dau.  of  William  Burnett.  Mr.  Olmsted  moved  with  his  father  to  Triangle, 
N.  Y.,  then  to  Hartland,  N.  Y.,  and  in  1841  to  Union  City,  Branch  County,. 
Mich. 


82  Olmsted    Family    Genealogy 

1st  marriage:  1704,  Melissa  Goodenough;  b.  July  18, 1822;  m.  Lorenzo  G. 
Lincoln.  2d  marriage:  1705,  Marlin;  b.  Jan.  16,  1826;  d.  Apr.  17,  1826. 
1706,  Maeanda;  b.  May  27,  1827;  m.  Orville  Morrill.  1707,  Lydia;  b. 
June  2,  1829;  m.  Edwin  Andrews.  1708,  Andrew;  b.  June  20,  1831;  d. 
Apr.  25,  1832.  1709,  Maryette  +.  1710,  Luman,  Union  City,  Mich.; 
b.  Jan.  2,  1835;  m.  Janette  Vosburg.  1711,  Cynthia;  b.  Dec.  7,  1836;  m. 
Chauncey  Bayley.  1712,  Bishop;  b.  Apr.  13,  1839;  d.  Sept.,  1842.  1713, 
Philemon;  b.  July  8,  1841;  d.  Feb.,  1843.  1714,  Orris;  b.  Feb.  15,  1846; 
d.  abt.  1871. 

(774)  ELIZUR  OLMSTED,  Union  City,  Mich.  b.  Nov.  16, 1800;  d.  Aug. 
13,  1876;  m.  Sept.  29,  1825,  Nancy  Burnett;  b.  Sept.  6,  1808;  dau.  of  Harden 
and  Nellie  (Chandler)  Burnett,  of  Coventry,  Chenango  County,  N.  Y. 

1715,  Philo  +.    1716,  Angeline  +.     1717,  Lavinia;  b.  Apr.  15,  1832; 

m.  Clark.    1718,  Lyman;  b.  Dec.  3,  1834;  d.  Aug.  6,  1836.    1719, 

Porter  +.  1720,  Albert;  b.  June  3,  1841;  d.  in  camp,  Apr.  27,1863; 
soldier  in  Civil  War;  enUsted  in  1860.    1721,  Sophia  J.;  b.  Aug.  29,  1843. 

1722,  Frank;  b.  Sept.  10,  1847. 

(775)  SARAH  OLMSTED,  Lisle,  Broome  County,  N.  Y.  b.  Nov.  8,  1802; 
m.  Sept.  28,  1828,  Gustavus  Bingham;  b.  in  Plainfield,  N.  H.,  Oct.  25,  1803; 
son  of  Alfred  Bingham.  He  was  Postmaster  and  Justice  of  the  Peace  at 
Rowen  Mills,  Ontario,  Can. 

1723,  George  Washington  (M.  D.).  b.  Apr.  11,  1831;  grad.  Victoria 
College,  Ontario,  Can.;  held  office  of  Coroner;  m.  Mar.  11,  1857,  Mary 
Hannah  Ward;  b.  Mar.  1,  1838.  1724,  Charles  Olmsted,  Toronto,  Can.;^ 
b.  July  12, 1833;  m.  Sept.  1, 1852,  Fanny  Mills.  He  is  Inspector  of  Fisheries 
and  Justice  of  the  Peace  at  Norfolk  Co.,  Ont.  1725,  Caroline;  b.  Feb.  3, 
1838;  d.  Feb.  14,  1838. 

(776)  EUNICE  OLMSTED,  b.  Feb.  14,  1804;  m.  Oct.  26,  1831,  David 
Brown,  of  Smithville,  Chenango  County,  N.  Y.;  b.  Dec.  7,  1803;  d.  Aug.  16, 
1867;  son  of  David  and  Rhoda  (Blood)  Brown,  of  Mass. 

1726,  Henry  C;  b.  Dec.  4,  1833;  m.  Nov.  19,  1870,  Annie  M.  Stalker. 

1727,  Francis  0.;  b.  Feb.  23,  1835;  d.  June  28,  1838.  1728,  Lovina;  b. 
Mar.  13,  1837;  m.  May  30,  1859,  Melvin  T.  Bates,  of  Greene,  Chenango 
County,  N.  Y.  1729,  Minnie  S.;  b.  Apr.  11,  1839.  1730,  William  F.; 
b.  May  20,  1841;  m.  Mar.  13,  1872,  Eliza  Palmer,  of  Smithville,  N.  Y. 

(777)  SYLVIA  OLMSTED,  b.  Sept.  12,  1806;  m.  Mar.  20,  1834,  Stephen 
Webb,  of  Triangle,  Broome  County,  N.  Y.;  b.  Apr.  22,  1797;  d.  Nov.  7,  1874; 
son  of  Nathan  and  Rachel  (Church)  Webb. 

1731,  George  WashH^gton;  b.  Jan.  22,  1835;  m.  Dec.  25,  1868,  Adelaide 
A.  Hills,  of  Union,  N.  Y.  1732,  Rachel  M.;  b.  Oct.  9,  1837;  m.  Dec.  7, 
1871,  Alvin  Whittemore,  of  Owego,  N.  Y.  1733,  Eli  D.;  b.  May  9,  1840; 
m.  Mar.  1,  1869,  Lois  A.  Campbell,  of  Morris,  Tioga  County,  N.  Y.  1734, 
Levi  T.  ;  b.  Oct.  27, 1842.  1735,  Sara  Elizabeth  ;  b.  Dec.  27, 1845.  1736, 
Sophia  Louisa;  b.  July  15,  1847;  m.  Nov.  23,  1868,  William  Coffin,  of 
Carohne  Center,  Tompkins  County,  N.  Y. 

(778)  JESSE  OLMSTED,  Milford,  Pa.  b.  at  West  Hartford,  Conn.,  Mar. 
16,  1787;  d.  Apr.  13,  1869;  m.  Mar.  10,  1816,  Mary  Bowhanan;  b.  July  4, 
1797;  d.  Jan.  27,  1880;  dau.  of  Geo.  and  Sarah  (Eldred)  Bowhanan. 


Seventh    Generation  83 

1737,  George  B.+.  1738,  Harriet +.  1739,  Nancy +.  1740,  Francis 
R.,  Milford,  Pa.;  b.  Sept.  17,  1823. 

(780)  ELIHU  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Feb.  8,  1791;  d.  Oct. 
7,  1846;  m.  Mar.  30,  1827,  Elizabeth  B.  Barnard;  b.  July  11,  1794;  d.  Apr. 
2,  1869;  dau.  of  Cyprian  P.  Barnard,  of  Hartford,  Conn.  He  was  Postmaster 
of  W.  Hartford  for  many  years;    Deputy  Marshall,  1819  to  1835. 

1741,  William  Henry  B.  +. 

(781)  ALMIRA  OLMSTED,  b.  at  W.  Hartford,  Conn.,  Mar.  17,  1793; 
d.  July  29,  1868;  m.  Feb.  15,  1825,  Edward  Whitman,  of  Farmington,  Conn.; 
b.  abt.  1792;  d.  Apr.  8,  1862. 

1742,  Elizabeth;  b.  Feb.  4,  1827;  m.  May  29,  1844,  Wilham  T.  G.  Morton 
(M.  D.),  of  Needham,  Mass.  He  was  the  assistant  of  Wells,  the  discoverer 
of  anesthesia  by  use  of  ether.  1743,  Margaret;  b.  Oct.  5,  1829;  d.  Jan.  8, 
1881;  m.  Oct.  4,  1855,  James  H.  McCorkle,  of  New  York  City;  d.  1882. 
1744,  Ellen  Mary;  b.  May  27,  1832;  m.  Jan.  12,  1851,  (Rev.)  Edmond 
Forbes;  b.  Mar.  29,  1830;  son  of  William  Jehiel  and  Charlotte  A.  (Root) 
Forbes,  of  New  Haven,  Conn.  He  was  a  missionary  in  S.  Africa.  1745, 
Francis;  b.  May  8,  1827;  d.  Nov.  21,  1847.  1746,  Frederick  (twin);  b. 
May  8,  1827;  d.  Sept.  1,  1828. 

(783)  LUCRETIA  OLMSTED,     b.  at  W.  Hartford,  Conn.,  Sept.  25,  1797; 

d.  Mar.  8,  1875;  m.  Aug.  24,  1826,  Chester  Churchill;  b.  May  6,  1798;  d.  in 

Virginia,  Nov.  7,  1837;  son  of  Solomon  and  Lucretia  (Marsh)  Churchill,  of 

Newington,  Conn. 

1747,  Julia;  bap.  Oct.  19,  1828;  d.  Feb.  17,  1870;  m.  James  Watkins,  of 
Harrison,  Tenn.    1748,  Francis;  bap.  July  15,  1832;  d.  Jan.  24,  1834. 

1749,  Mary;  b.  Oct.  28,  1837;  lived  at  the  Old  Homestead,  Newington, 
Conn. 

(788)  TIMOTHY  OLMSTED,  b.  at  W.  Hartford,  Conn.,  July  27,  1793; 
d.  Dec.  3,  1869;  m.  (1)  Nov.  1,  1820,  Nancy  Smith;  b.  Sept.  18,  1800;  d.  Mar. 
4,  1843;  dau.  of  John  and  Margaret  (Lowrey)  Smith;  (2)  Oct.  30,  1844,  Sarah 
Adams;  b.  abt.  1809;  d.  Apr.  4,  1858.  He  served  at  New  London,  Conn.,  in 
the  War  of  1812.  Moved  to  Tuscola,  111.,  and  engaged  in  the  manufacture  of 
paper. 

1750,  Catherine  Griswold;  b.  at  Broadalbin,  N.  Y.,  Dec.  3,  1821.  1751, 
John  Smith;  b.  Nov.  16, 1824,  in  Little  Falls,  N.  Y.  1752,  George  Petrie ; 
b.  Sept.  17,  1829;  m.  Cornelia  Eliza  Hunt;  b.  Apr.  18,  1839;  dau.  of  William 
and  Mary  (Barnes)  Hunt,  of  Kansas  City,  Mo.  (See  appendix.)  1753, 
Chauncey  North  +. 

(790)  EDWARD  FLOWERS  OLMSTED,  b.  at  W.  Hartford,  Conn.,  1798; 
d.  Sept.  1,  1876;  m.  (1)  Dec.  2,  1819,  Elizabeth  Vibbert;  b.  abt.  1800;  d.  Aug. 
16,  1865;  dau.  of  John  Vibbert,  of  E.  Hartford,  Conn.;  (2)  May,  1876,  Mrs. 
Angeline  (Hills)  Bradley,  dau.  of  Silas  Hills.  Edward  F.  Olmsted  served  as 
master's  mate  in  U.  S.  Navy  June  28,  1843,  and  in  the  sloop  Ontario  in  1842. 

1st  marriage:  1754,  Henry  Wells  +.    1755,  Edward  +•    1756,  Charles 

+.    1757,  John  T.;  b.  1831;  d.  May  1,  1865. 

(795)  ROSWELL  OLMSTED,    b.   at  Harwinton,   Conn.,   Jan.  28,   1808; 
d.  July  12,  1879;  m.  Jan.  20,  1836,  Sarah  Augusta  Taylor;  b.  Apr.  13,  1811; 
d.  Sept.  26,  1880;  dau.  of  Phineas  Taylor,  of  Colebrook,  Conn. 
1758,  Ellen  Sophia  +. 


84  Olmsted    Family    Genealogy 

(796)  LUCIUS  URI  OLMSTED,  b.  at  Harwinton,  Conn.,  Feb.  17,  1811; 
d.  Oct.  31,  1881;  m.  (1)  Jan.  1,  1839,  Catherine  E.  Brown;  b.  1819;  d.  Jan. 
2,  1844;  dau.  of  Elijah  Brown,  of  Westfield,  Mass.;  (2)  Sept.  7,  1845,  Esther  J. 
Wright;  b.  July  4,  1822;  dau.  of  Noah  Wright,  of  Sheffield,  Mass. 

1st  marriage:  1759,  Charles  Elihu  +.     1760,  Lizzie  Jane. 

(797)  SARAH  S.  OLMSTED,  b.  at  Harwinton,  Conn.,  Dec.  31,  1812;  m. 
Oct.  8,  1832,  Stephen  Barnes,  of  Canton,  Conn.;  b.  Dec.  4,  1810;  d.  Feb. 
19,   1878. 

1761,  Elizabeth  S.;  b.  Sept.  26,  1833;  m.  July  16,  1860,  Albert  Dowd. 

1762,  Elbert  O.;  b.  Feb.  10,  1838;  d.  by  accidental  caving  in  of  a  well,. 
Sept.  26,  1864;  m.  Dec.  19,  1860,  Rosetta  Peck. 

(799)  JULIUS  A.  OLMSTED,  b.  at  Harwinton,  Conn.,  Mar.  29,  1819; 
d.  at  Plymouth,  Conn.,  Sept.  23,  1849;  m.  Nov.  17,  1843,  Salome  Tuttle;  b.. 
Dec.  7,  1818,  at  Plymouth,  Conn.;  dau.  of  Lyman  and  Mehitabel  (Tolles) 
Tuttle. 

1763,  Julius  Augustus  +. 

(800)  MIRON  GRISWOLD  OLMSTED,  Basking  Ridge,  N.  J.  b.  at  Tor- 
ringford,  Conn.,  Feb.  27,  1810;  d.  Aug.  20, 1838;  m.  Dec.  7,  1837,  Elizabeth  M. 
Payne,  of  Plainfield,  N.  J. 

1764,  Eliza  Marilla;  b.  Oct.  14,  1839. 

(801)  SOPHRONIA  MARILLA  OLMSTED,  b.  Mar.  19,  1813;  m.  Oct. 
15,- 1834,  John  L.  Heath,  of  Millington,  N.  J. 

1765,  MiRON  Griswold;  b.  Apr.  12,  1839.     1766,  Lewis;  b.  Sept.  21,  1844.. 

(803)  CHARLES   WHITMAN,   Payson,   111.     b.    at   W.   Hartford,    Conn.^ 

July  28,  1802;  d.  May' 16,  1877;  m.  (1)  Nov.  13,  1833,  Henrietta  Perkins;  d. 

Aug.  31,  1837;  dau.  of  Edward  and  Clarissa  (Fitch)  Perkins,  of  Hartford,. 

Conn.;  (2)  1842,  Jane  Holmes,  of  Salisbury,  Conn.;  d.  June  19,  1874. 
1st  marriage:  1767,  Clara  Fitch;  b.  Dec.  8,  1835;  m.  June  14,  1855,  Wil- 
liam Dodd  Perry;  b.  Sept.  3,  1836;  son  of  Abner  and  Adeline  (Dodd)  Perry, 
of  Holden,  Mass.     1768,  Edward  Perkins;  b.  Aug.  13,  1837;  d.  Nov. 
23,  1837.    2d  marriage:  1769,  Charles  Holmes,  San  Jose,  Cal. 

(807)  CAROLINE  CLARK,  b.  May  27,  1804;  d.  Apr.  24,  1861;  m.  Oct. 
30,  1832,  Ralph  Warriner  Holman;  b.  at  Wilmington,  Vt.,  Feb.  2,  1806;  d.. 
at  Newton,  Mass.,  Nov.  2,  1871. 

1770,  Caroline  Elizabeth  +. 

(808)  JAMES  WRIGHT  BUCK.  bap.  Mar.  27,  1774;  d.  Jan.  8,  1838; 
m.  Dec.  24,  1795,  Ruth  Matson;  b.  Feb.  2, 1776;  d.  Aug.  12,  1857;  dau.  of 
Thomas  Matson,  Jr.,  of  Glastonbury,  Conn. 

1771,  Erastus  +. 


EIGHTH   GENERATION 

(809)  ABIGAIL  OLMSTED,  Locke,  Cayuga  County,  N.  Y.  b.  at  Delhi, 
N.  Y.,  Feb.  1,  1803;  d.  Oct.  30,  1844;  m.  June  15,  1826,  John  Wardwell;  b. 
Oct.  31,  1779. 

1772,  Martin  B.;  b.  Apr.  26,  1827;  d.  Jan.  26,  1866;  m.  Feb.  28,  1848, 
Lucretia  A.  Porter.  1773,  Mary;  b.  Jan.  20,  1831;  ra.  Mar.  2,  1863,  James 
H.  Grant.  1774,  Martha  P.;  b.  Aug.  2,  1836;  m.  Mar.  14,  1855,  Alexander 
Potter,  of  Orwell,  N.  Y. 

(810)  ORIMELL  BROWN  OLMSTED,  b.  at  Delhi,  N.  Y.,  Feb.  14,  1806; 
d.  at  Orwell,  N.  Y.,  Oct.  12, 1884;  m.  (1)  at  Delhi,  N.  Y.,  Oct.  3, 1827,  Permelia 
Palmer;  b.  at  Delaware,  N.  Y.,  Oct.  11,  1811;  d.  June  9,  1830;  (2)  at  Hamden, 
N.  Y.,  May  31,  1838,  Elizabeth  E.  Crocker;  b.  Apr.  17,  1816;  d.  at  Baltimore, 
Md.,  Nov.  17,  1860;  (3)  at  Sharon,  N.  Y.,  Aug.  30,  1864,  Julia  Gilbert;  b.  at 
Schoharie,  N.  Y.,  Apr.  7,  1823. 

1st  marriage:  1775,  Prudence  +.  1776,  M.  Permelia;  b.  May  25,  1830; 
m.  Dec.  12,  1886,  A.  H.  Bean.  2d  marriage;  1777,  Samuel  E.;  b.  May  10, 
1840;  d.  Mar.  12,  1841.  1778,  A.  Celia;  b.  Jan.  10,  1842;  d.  Aug.  27,  1893; 
m.  Jan.  30,  1867,  Thomas  McKenna.  1779,  Samuel  Merwin;  b.  Feb.  14, 
1844;  d.  from  wounds  at  second  battle  of  Bull  Run,  Sept.  2,  1861.  1780, 
MARYE.;b.  Mar.  21, 1846;  d.  Dec.  9,  1847.  1781,  Gilbert  0. +.  1782, 
Arthur  Erastus  +.  1783,  Alpharetta;  b.  May  27,  1858;  d.  June  28, 
1864. 

(811)  ERASTUS  ROBINSON  OLMSTED,  Saratoga  Springs,  N.  Y.  b.  at 
Delhi,  N.  Y.,  May  18,  1810;  d.  Aug.  30,  1866;  m.  1834,  Emily  L.  Hollister; 
b.  Feb.  26,  1816;  dau.  of  David  and  Maria  (Lawson)  Hollister. 

1784,  Sarah  D.;  b.  June  17, 1836;  m.  (Rev.)  T.  A.  Hamilton,  of  Bloomington, 
Neb.;  d.  June  20,  1895.  1785,  George. Hollister  +.  1786,  Frances  M.; 
b.  May  15,  1843.     1787,  Mary  E.  +. 

(813)  PERMELIA  W.  OLMSTED,  b.  at  Delhi,  N.  Y.,  May  16,  1817;  d. 
Sept.  11,  1848;  m.  Jan.  1,  1838,  Benjamin  F.  Griswold;  b.  at  Orwell,  Vermont, 
July  2,  1815;  d.  May  16,  1887;  son  of  Dudley  and  Lydia  (Ferris)  Griswold. 

1788,  Helen  Augusta;  b.  Jan.  4,  1839;  d.  at  Walton,  N.  Y.,  Oct.  27,  1848. 

1789,  Arthur  Ferris;  b.  June  23,  1843;  d.  Dec.  3,  1848.  1790,  Mary 
Elizabeth;  b.  Dec.  27,  1845;  d.  Dec.  3,  1848.  1791,  Lydia  F.  (twin); 
b.  Dec.  27, 1845;  m.  Oct.  11, 1875,  M.  D.  Walker. 

(816)  MARY  H.  OLMSTED,  b.  at  Delhi,  N.  Y.,  Dec.  10,  1808;  m.  June 
10,  1833,  Mason  Salisbury,  of  Sandy  Creek,  N.  Y.;  b.  June  9,  1810;  d.  Mar. 
14,  1877;  son  of  Reuben  and  Marian  (Streeter)  Salisbury. 

1792,  Sarah  Maria;  b.  Mar.  28, 1834;  m.  Alonzo  C.  Hanchell,  of  Marathon, 
Iowa.  1793,  Violet;  b.  Jan.  15,  1838;  m.  Norman  C.  Scripture,  of  Paige, 
Va.  1794,  MoREAU  J.  +.  1795,  Ann;  b.  Nov.  27,  1845;  m.  John  R. 
AUen,  of  Sandy  Creek,  N.  Y. 

(819)  ALLEN  GILBERT  OLMSTED,  Hamden,  N.  Y.  b.  at  Delhi,  N.  Y., 
Sept.  4,  1816;  d.  July  26,  1885;  m.  Feb.  14,  1839,  Margaret  Ann  Wilson;  b. 
Sept.  24,  1819;  dau.  of  John  and  Catherine  (Launt)  Wilson. 

85 


86  Olmsted    Family    Genealogy 

1796,  John  W.;  b.  Aug.  19,  1840;  d.  Nov.  22,  1867.  1797,  Harriet  L.  +. 
1798,  Delos;  b.  Feb.  25,  1845;  d.  Sept.  4,  1849.     1799,  Catherine  +. 

1800,  Franklin  S.,  Hamden,  N.  Y.;  b.  Sept.  8,  1854;  m.  Feb.  22,  1882, 
Sarah  Briggs;  b.  Apr.  15,  1855. 

(824)  HANNAH  OLMSTED,  b.  at  Delhi,  N.Y.,  June  30,  1825;  m.  1844, 
Benjamin  F.  Salisbury;  b.  June  17,  1824. 

1801,  Nathan  J.;  b.  Nov.,  1848.  1802,  Mary  J.;  b.  Jan.  22,  1860.  1803, 
Samuel  B.;  b.  Feb.  24,  1864;  m.  May  21,  1888,  H.  Maud  Packard. 

(825)  JOHN  HOMER  OLMSTED,  Connfiaut,  Ohio.  b.  at  Delhi,  N.  Y. 
Jan.  25,  1828;  m.  Feb.  14,  1849,  Hannah  Maria  Salisbury;  b.  July  11,  1829,  at 
Sandy  Creek,  N.  Y.;  dau.  of  Daniel  and  Nancy  (Rounds)  Salisbury.  He  was 
a  soldier  in  the  Civil  War  in  the  173d  Regt.  N.  Y.  Vols.  Was  President  of 
First  National  Bank  of  Hobart,  N.  Y. 

1804,  Mary  Hortense;  b.  June  13, 1853;  m.  (1)  Sept.  9, 1899,  James  Martin 
Bentley,  of  KeepvUle,  Erie  County,  Pa.;  d.  Jan.  11, 1900;  (2)  June  26, 1902, 
William  Wallace  Crane,  of  Lincoln,  Neb.;  d.  Dec.  26,  1910.  1805,  Frank 
Merton +.  1806,  Addie  Maria  + .  1807,  Jennie  Burnett;  b.  June  27, 
1864;  d.  June  6,  1876;  buried  at  Conneaut,  Ohio.     1808,  Nancy  Eva  +. 

(838)  OLIVIA  OLMSTED,  b.  at  Canaan,  N.  Y.,  1780;  d.  July  17,  1823; 
m.  1808,  B.  B.  Phelps,  of  Walton,  N.  Y. 

1809,  Charles,  Staten  Island,  N.  Y.     1810,  Elizabeth;  m.  John  C.  Carter, 

of  Washington,  D.  C. 

(845)  NATHANIEL  OLMSTED,  Weedsport,  N.  Y.    b.  at  Canaan,  N.  Y., 

Sept.  6,  1797;  d.  Nov.  25,  1835;  m.  Apr.  3,  1825,  Nancy  Lyon;  d.  Jan.  4,  1836. 

1811,  Robert  Lyon;  b.  Jan.  23,  1826;  d.  Jan.  31,  1828.     1812,  Nancy 

Sophia;  b.  Apr.  20, 1829;  d.  Apr.  14,  1854;  m.  Jan.  25,  1853,  Allen  Barstow; 

b.  Feb.  12,  1827;  son  of  Samuel  A.  and  Elizabeth  (Douglass)  Barstow. 

(848)  JOSEPH  WASHBURN  OLMSTED,  b.  at  Canaan,  N.  Y.,  July  13, 
1810;  d.  Jan.  28,  1838;  m.  Sept.  21,  1830,  Harriet  Lyon. 

1813,  Harriet  Louise  +. 

(858)  SAMUEL  OLMSTED,  E.  Troupsburg,  N.  Y.  b.  at  Cairo,  N.  Y.,  May 
24,  1789;  d.  July  12,  1872;  m.  Jan.  18,  1818,  Lydia  Wellman;  b.  July  31. 1795; 
d.  1846. 

1814,  LoRENA  +.  1815,  Emily;  b.  Aug.  10,  1821;  m.  Joseph  H.  Hatch. 
1816,  Phebe;  b.  Dec.  2,  1823.  1817,  William,  State  Line,  Mass.;  b.  May 
23,  1826;  m.  Kate  Hopper.  1818,  Samuel  +.  1819,  Henry  M.;  b.  Jan. 
11,  1836;  d.  June,  1862. 

(859)  MATTHIAS  OLMSTED,  Sidney,  N.  Y.  b.  at  Cairo,  N.  Y.,  Dec.  4, 
1790;  d.  Sept.  16,  1865;  m.  July  29,  1816,  Sarah  Smith;  b.  Sept.  25,  1799;  d. 
Aug.  19,  1865;  dau.  of  Nathan  and  Susanna  Smith,  of  Sidney,  Delaware 
County,  N.  Y. 

1820,  Charles  +.  1821,  Nathan  +.  1822,  Eunice  +.  1823,  Ancil 
+  .  1824,  William  Judson  +.  1825,  Nelson;  b.  May  15.  1831:  m. 
Lottie  Hatch.  1826,  Maryette;  b.  June  28,  1834;  d.  Jan.  30,  1852';  m. 
De  Witt  Boil,  of  Lancaster  County,  Pa.     1827,  Harriet  +. 


Eighth    Generation  87 

(860)  WILLIAM  ROBERT  OLMSTED,  E.  Troupsburg,  N.  Y.  b.  June  14, 
1792;  d.  Apr.  8,  1867;  m.  1817,  Elizabeth  Holmes;  b.  Feb.  26,  1797;  d.  Mar. 
16, 1873;  dau.  of  John  and  Ruth  (Fowler)  Holmes. 

1828,  Mary  Elizabeth;  b.  Nov.  22,  1818;  d.  July  1,  1882.  1829,  Esther 
+  .  1830,  John  +.  1831,  Samuel  +.  1832,  William  Robert;  b.  Mar. 
28,  1823;  d.  Apr.  8, ,1848.  1833,  Ruth  Ann;  b.  Mar.  27,  1825;  d.  Julv  19, 
1902.    1834,  Hiram  +.    1835,  Stephen;  b.  Mar.  13,  1829;    d.    Ap'r.  2, 

1829.  1836,  Amelia  Maria  +.  1837,  Ambrosia  Frances  +.  1838, 
Hannah  +.    1839,  Huldah  (twin);  b.  Feb.  12,  1834;  d.  Mar.  10,  1853. 

1840,  Ephraim  E.;  b.  Feb.  4, 1836;  d.  Mar.  2, 1837. 

(861)  MOSES  OLMSTED,  b.  at  Cairo,  N.  Y.,  June  26,  1794;  d.  May  9, 
1874;  m.  Mar.  18,  1819,  Lydia  Bigelow;  b.  at  Cummington,  Mass.,  Aug.  26, 
1799;  dau.  of  John  and  Mary  (Williamson)  Bigelow.  He  left  Cairo  when  14 
years  of  age,  and  went  to  Oxford,  Chenango  County,  N.  Y.  Five  years  later 
he  moved  to  Sidney,  N.  Y.,  and  after  23  years  to  Unadilla,  Otsego  County, 
N.  Y.  Thence  13  years  later  to  Geneva,  Ashtabula  County,  Ohio,  and 
finally  to  Madison,  Lake  County,  Ohio.  He  served  in  the  War  of  1812  and 
died  in  Washington,  D.  C. 

1841,  Edwin  Bigelow  +.  1842,  Lydia  Ann;  b.  Oct.  2,  1830;  m.  Apr.  20, 
1859,  Ichabod  Adams,  of  Madison,  Ohio;  b.  Aug.,  1826;  son  of  Ichabod 
and  Polly  (Talcott)  Adams,  of  Dalton,  Mass. 

(862)  LEWIS  OLMSTED,  b.  at  Cairo,  N.  Y.,  Jan.  24,  1807;  d.  May  27, 
1879;  m.  July  10,  1839,  Mrs.  Juha  Ann  (Martin)  Stollicker;  b.  May  2,  1816; 
d.  May,  1890;  widow  of  Abraham  Stollicker,  who  was  drowned  at  Seneca  Falls, 
N.  Y.,  in  May,  1836.  Mrs.  Olmsted  was  born  at  Addison,  Steuben  County, 
N.  Y. 

1843,  Ann  E.+.  1844,  Samuel  W.  + .  1845,  Cornelia;  b.  Aug.  11, 1846; 
m.  John  H.  Minard.  1846,  Charles  Holden;  b.  Mar.  22,  1853;  d.  at 
Rose  Creek,  Mmn.,  Mar.  30,  1892;  m. . 

(863)  ICHABOD  OLMSTED,  Durham,  N.  Y.  b.  1790;  d.  Dec.  13,  1834; 
m.  Elsie  Griggs;  b.  Oct.  8,  1795;  d.  Dec.  29,  1833. 

1847,  Mary;  b.  1819;  m.  Aaron  P.  Stone,  Cairo,  N.  Y.  1848,  Adeline; 
b.  1822;  d.  1840.     1849,  Ichabod  +•  » 

(864)  WILLIAM  OLMSTED,  b.  Mar.  14,  1792;  d.  Jan.  8,  1867;  m.  (1) 
Dec.  3,  1827,  Elizabeth  Marquit;  b.  at  Cairo,  Green  County,  N.  Y.,  Dec.  7, 
1807;  d.  June  20,  1845;  dau.  of  Peter  and  Mercy  (Utter)  Marquit;  (2)  Feb. 
22,  1847,  Rosella  Barker;  b.  Mar.  15,  1822. 

1st  marriage:  1850,  John  Griswold  +.  1851,  Samuel  W.;  b.  Feb.  21, 
1830;  d.  Apr.  13,  1832. 

1852,  Sylvia  A.;  b.  Oct.  2,  1833;  m.  Oct.  2,  1864,  Ira  S.  Knapp, 
of  Danbury,  Conn.;  b.  May  2,  1834;  son  of  John  and  Sarah  (Hub- 
bard) Knapp.  1853,  Daniel  M.  +.  1854,  Melinda  Lucretia; 
b.  Mar.  26,  1837;  d.  Mar.  27,  1875;  m.  Mar.,  1865,  Ezra  P.  Knapp,  of  Dan- 
bury,  Conn.;  b.  Feb.  11,  1843.  1855,  Peter  Ostrander;  b.  June 
31,  1839;  d.  Apr.  4,  1840.  1856,  Eliza  Catherine;  b.  July  18, 
1843;  m.  Jan.  19,  1865,  Clark  B.  Chappell,  of  Cairo,  N.  Y.;  b.  Nov.  18, 
1832;    son  of  Asa  and  Jane   (Lyman)   Chappell,    of   Cairo,   N.  Y.      2d 


88  Olmsted    Family    Genealogy 

marriage:  1857,  William  T.;  b.  May  5,  1848;  d.  May  25,  1859.  1858, 
Moses  Barker;  b.  Oct.  24,  1849;  d.  Apr.  28,  1875.  18-59,  Margaret  E.; 
b.  May  5,  1851;  d.  May  9,  1854.  1860,  Sarah  R.;  b.  Mar.  11,  1854;  m. 
Robert  Jones.  1861,  James  Marquit  +.  1862,  Mary  Frances;  b.  July 
26,  1859;  m.  Nov.  21, 1885,  Addison  Van  Valkenburg,  of  Franklinton,  N.  Y. 

1863,  Laura  C;  b.  Mar.  14, 1861;  m.  Feb.  4, 1882,  Ezra  Coons,  of  Franklin- 
ton, Schoharie  County,  N.  Y.;  b.  July  4,  1854;  son  of  Albert  and  Polly 
(Wainwright)   Coons. 

(868)  JASON  OLMSTED  (twin),  East  Durham,  N.  Y.  b.  Dec.  12,  1798;  d. 
July  19,  1830;  m. Sheets. 

1864,  John  E.  +.     1865,  Clara. 

(869)  RUFUS  OLMSTED,  E.  Durham,  N.  Y.  b.  1800;  d.  Mar.  29,  1854; 
m.  (1)  Laura  Ackerly;  b.  1803;  d.  Apr.  2,  1848;  (2)  Elizabeth  Thomas;  b. 
1813;  d.  Dec.  17,  1880. 

1st  marriage:  1866,  Sarah;  d.  Mav  26,  1819.  1867,  Catherine; 
b.  1822;  d.  May  31, 1842.  1868,  Richard;  b.  1824;  d.  June  3, 1846.  1869, 
Ann  Eliza;  b.  1833;  d.  May  7, 1834.  1870,  Moses  (twin);  b.  1833;  d.  Jan. 
26,  1835.    1871,  Rurus.    1872,  William. 

(870)  CAROLINE  OLMSTED,  b.  Mar.  23,  1802;  d.  Sept.  27,  1843;  m. 
Isaac  CoflSn,  of  Acra,  N.  Y. ;  b.  Mar.  30, 1798;  son  of  Isaac  and  Eleanor  Coffin, 
•of  Acra,  Green  County,  N.  Y. 

1873,  Eleanor;  b.  Nov.  18,  1823;  m.  Feb.  25,  1847,  Augustus  Lennon,  of 
Acra,  N.  Y.  1874,  Jacob  Ichabod;  b.  Mar.  29,  1825;  m.  Rhoda  Lee,  of 
Catskill,  N.  Y.  1875,  Rebecca;  b.  Feb.  11,  1827.  1876,  Maria  E.;  b. 
Oct.  29, 1828;  m.  Aaron  Lee,  of  Lone  Rock,  Wis.  1877,  Benedict  Hazard; 
b.  Sept.  12, 1833;  d.  Apr.  20, 1858.    1878,  Ichabod  Lewis;  b.  Dec.  14, 1836. 

(871)  ORRIN  OLMSTED,  CentrevUle,  N.  Y.  b.  1804;  d.  Apr.  4,  1849;  m. 
Polly  Loomis;  b.  E.  Windom,  Green  County,  N.  Y.,  1806;  d.  July  9, 1843;  dau. 
of  Daniel  Loomis. 

1879,  Maria;  m.  Joshua  Turner.  1880,  Daniel;  sailed  for  Australia, 
and  never  heard  from.  1881,  Mary  Elizabeth  +.  1882,  Watson  Or- 
RiN  +.     1883,  Harriet  +.     1884,  Willis  Jabez  +• 

(872)  ISRAEL  GRISWOLD  OLMSTED,  E.  Durham,  N.  Y.  b.  Oct.  6, 1806; 
d.  Oct.  4,  1872;  m.  Dec.  30,  1829,  Sarah  J.  Morrison;  b.  Feb.  3,  1811;  d.  July 
28,  1894;  dau.  of  William  and  Phebe  (Cook)  Morrison. 

1885,  William  Jehial;  b.  Nov.  9,  1831;  d.  Sept.  20,  1834.  1886,  Rosalia 
+  .  1887,  Margaret +.  1888,  Ira  Eaton +.  1889,  Reuben  Hedstrom; 
b.  Jan.  16,  1843;  d.  Mar.  1,  1844.  1890,  John  Olney  +.  1891,  Helen 
Emeline  +• 

(874)  SAMUEL  WILBUR  OLMSTED,  b.  at  Acra,  N.  Y.,  Sept.  28,  1806; 
d.  Feb.  4,  1852;  m.  Mar.  26,  1834,  Amanda  Knapp;  b.  Nov.  7,  1814;  dau. of 
Benedict  and  Catherine  (Bogart)  Knapp,  of  Catskill,  N.  Y. 
1892,  Catherine  Cornelia  +.  1893,  Calvin  Lewis  +.  1894,  Mary 
Elizabeth;  b.  Mar.  27,  1838;  d.  July  25,  1839.  1895,  Peter  Augustus; 
b.  Aug.  1,  1841;  d.  at  Masonville,  N.  Y.,  Apr.  11,  1863.  1896,  James 
Walter;  b.  Mar.  20,  1843;  d.  Nov.  30,  1869.  1897,  Jane  Augusta;  b. 
July  14, 1850;  m.  July  4, 1869,  Gilbert  Mead,  of  Cairo,  N.  Y. 


Eighth    Generation  89 

(875)  FREDERICK  L.  OLMSTED,  Acra,  N.  Y.  b.  Oct.  23,  1808;  d.  Jan. 
28,  1890;  m.  Nov.  5,  1832,  Clarissa  Benjamin;  d.  Sept.  1,  1894. 

1898,  Elizabeth  +.  1899,  Charles  +•  1900,  Emeline  +.  1901, 
Oscar;  b.  July  25,  1839;  d.  July  25,  1867.  1902,  Catherine;  b.  Oct.  24, 
1842;  m.  George  Benjamin. 

(876)  JOHN  OLMSTED,  Sidney,  N.  Y.  b.  at  Acra,  N.  Y.,  Feb.  21,  1811; 
m.  July  1,  1841,  Delilah  Tallman;  b.  Oct.  13,  1822,  at  Duanesburg,  N.  Y.; 
dau.  of  Jedediah  and  Arolinda  (Tripp)  Tallman. 

1903,  Theodore  +.  1904,  Silas  Moses  +.  1905,  Levi  +.  1906, 
Adelbert  Henry  +.  1907,  Jennette;  b.  Dec.  21, 1847;  d.  Aug.  16, 1862. 
1908,  Adeline  Delilah;  b.  Apr.  26,  1849;  d.  May  12,  1873.  1909,  Jona- 
than; b.  Oct.  21, 1850.  1910,  ARMIDA+.  1911,  Harriet  LiLLiE;b.  Mar. 
10,  1854;  d.  Sept.  10,  1854.  1912,  Orselia  Eugenia  +.  1913,  Walter 
Julius;  b.  July  11,  1858;  d.  Aug.  5,  1862.  1914,  Elizabeth  Melinda; 
b.Jan.  10, 1860;d.  Aug.  14, 1862.     1915,  RueyE. +.     1916,  Josephine +. 

(877)  SARAH  ANN  OLMSTED,  b.  at  Acra,  N.  Y.,  Aug.  20,  1814;  d.  Oct- 
16,  1879;  m.  Nov.  14,  1834,  Henry  Meddaugh;  b.  Nov.  15,  1808;  d.  Sept.  4, 
1881. 

1917,  Ann  Eliza;  b.  Aug.  5,  1835.  1918,  Cornelia;  b.  Apr.  16,  1838, 
1919,  Catherine;  b.  Oct.  25,  1840;  d.  Mar.  21,  1871.  1920,  Sarah;  b. 
July  4, 1843 ;  d.  Nov.  20, 1843.  1921,  George  Henry,  Acra,  N.  Y. ;  b.  Apr. 
21,  1845;  m.  Dec.  13,  1876,  Sarah  Sanford;  b.  Nov.  10,  1855;  d.  Aug.  23. 
1894;  dau.  of  Edwin  and  Ann  (Lennon)  Sanford.  1922,  Edward  M.;  b. 
Oct.  7, 1847;  m.  Feb.  2,  1876,  Mary  E.  Griffen.  1923,  Adeline  Augusta; 
b.  Mar.  26,  1850;  d.  Aug.  20,  1879.  1924,  Helen  Frances;  b.  Jan.  28, 
1853;  d.  May  29,  1863. 

(878)  WILLIAM  MOSES  OLMSTED,  b.  at  Acra,  N.  Y.,  May  8,  1817; 
d.  Sept.  24,  1880;  m.  (1)  Isabella  McGlashen;  b.  Aug.  18,  1825;  d.  July  28, 
1845;  (2)  Feb.  7,  1847,  Milly  M.  Lennon;  b.  Mar.  20,  1826;  d.  Jan.  12,  1894; 
dau.  of  Cyrenius  and  Mary  (Stoughtenburg)  Lennon. 

2d  marriage:  1925,  Mary  C;  b.  Nov.  5,  1847.  1926,  Henry  L.;  b.  Apr. 
14,  1849;  d.  Aug.  20,  1851.  1927,  Henrietta;  b.  Mar.  17,  1852.  1928, 
Jane;  b.  Dec.  7,  1854;  d.  Nov.  30,  1857.  1929,  William  Philo  +.  1930, 
Cora  Alice  +. 

(879)  EMELINE  ESTHER  OLMSTED,  b.  at  Acra,  N.  Y.,  Mar.  27,  1820; 
m.  Jan.  31,  1841,  Daniel  Simpson  Lennon;  b.  May  21,  1817;  d.  May  15,  1891; 
son  of  Cyrenius  and  Mary  (Stoughtenburg)  Lennon. 

1931,  Cyrenius  Moses;  b.  June  19,  1842;  m.  (1)  Feb.  20,  1874,  Mary  A. 
Webster;  d.  Nov.  30,  1882;  (2)  Dec.  22,  1883,  Jennette  Martin.  1932, 
Cornelia  C;  b.  Nov.  29,  1847:  m.  Jan.  12,  1871,  Henry  C.  Morrison, 
Nyack,  N.  Y.     19.33,  Clarence  D.;  b.  Feb.  19,  1850;  d.  Nov.  30,  1853. 

1934,  Ellen  Frances;  b.  Apr.  19,  1854;  m.  Dec.  16,  1884,  William 
Hallenbeck. 

(882)  RUSSELL  DORR  OLMSTED,  Acra,  N.  Y.  b.  Sept.  3, 1828;  m.  Mar. 
18,  1852,  Adeline  Coffin;  b.  Apr.  16,  1832  in  Windham,  Green  County,  N.  Y.; 
dau.  of  Abram  and  Mabel  (Webster)  Coffin. 

1935,  Henry  A.,  New  Britain,  Conn.;  b.  Jan.  11,  L853;  m.  Sept.  21,  1880, 
Alida  Josephine  Olsen;  b.  Sept.  29,  1856.     1936,  Alfaretta  C;  b.  July  14, 


90  Olmsted    Family    Genealogy 

1854;  m.  Nov.  30,  1876,  Ludlow  Fancher,  of  Rockville,  Conn.  1937, 
Arabella  +.  1938,  Edgar  M.;  b.  Oct.  20,  1857.  1939,  Wilbur  Abraham, 
Cairo,  N.  Y. ;  b.  Jan.  30, 1860;  m.  Caroline  R.  Olmsted.  1940,  Frederick; 
b.  May  5,  1861;  m.  Dell  Darby.  1941,  Lincoln;  b.  Nov.  9,  1863;  m. 
Minnie  Fancher.  1942,  James;  b.  July  21,  1870;  d.  May  5,  1891,  at  Deep 
River,  Conn.    1943,  Minnie  M.;  b.  Dec.  26,  1875. 

(885)  LYDIA  OSBORN.  b.  Nov.  25, 1797;  d.  Jan.  3,  1845;  m.  Jan.  16, 1817, 
Adonijah  P.  Stanley;  b.  Dec.  5, 1790;  d.  June  3, 1879;  son  of  Jacob  and  Rachel 
(Tyler)  Stanley,  of  Hopkinton,  N.  H. 

1944,  Mary  C;  b.  Nov.  16, 1817;  d.  Oct.  18, 1871;  m.  1835 .     1945, 

AsHER  Osborn;  b.  June  20,  1820;  d.  Sept.  11,  1820.  1946,  Jacob;  b.  Jan. 
10,  1822;  d.  Jan.  22,  1822.  1947,  Elizabeth  Hamilton;  b.  Apr.  8,  1823;  d. 
Sept.  17,  1824.    1948,  Elizabeth  Olmsted;  b.  Apr.  3,  1825;  d.  Mar.  18, 

1851;  m.  1848 .     1949,  Sarah  Marie;  b.  Nov.  20,  1828;  d.  May  24, 

1853.  1950,  AsHER  Porter;  b.  June  14,  1830;  d.  Aug.  26,  1833.  1951, 
William  Henry  +.  1952,  Ben/amin  Olcott;  b.  July  22,  1836;  d.  Mar. 
13,  1841.     1953,  Jeanette  Lydia  +. 

(893)  EZRA  POWELL  KELLOGG,  b.  Mar.  18,  1795;  d.  Apr.  11,  1867;  m. 
Aug.  20,  1833,  Margaret  Anderson. 

1954,  Montgomery  Anderson,  New  York  City. 

(895)  CLARISSA  H.  KELLOGG,  b.  June  12,  1799;  d.  June  9,  1873;  m. 
Apr.  10,  1823,  Samuel  Dauchy. 

1955,  George.  1956,  Helen  Mary;  b.  Mar.  13,  1826;  d.  Feb.  15,  1891. 
1957,  George  Kellogg;  b.  Jan.  3,  1829.     1958,  Delia;  b.  Oct.  21,  1831. 

1959,  Samuel  Theodore;  m.  (1)  Margaret  Clements;  (2)  Sophia  Warner. 

1960,  Burr;  b.  Mar.  17,  1837;  d.  Oct.  21,  1909.  1961,  Emma  Irene;  b. 
Apr.  13,  1840. 

(897)  ABIGAIL  ANN  KELLOGG,  b.  Jan.  9,  1804;  d.  Oct.,  1878;  m.  Feb. 
10, 1825,  Sears  E.  Smith;  b.  Feb.  14, 1798;  d.  Oct.,  1884. 

1962,  Ellen  Augusta;  m.  Theodore  R.  Chase.  1963,  Mary  Clarissa; 
b.  Feb.  6, 1829;  m.  James  Stacey.  1964,  Emma  Amelia,  b.  Apr.  24, 1840;  d. 
infancy.    1965,  Emma  Rosalind;  b.  Nov.  26,  1841;  d.  childhood. 

(898)  SYLVESTER  TRUMAN  KELLOGG,  b.  Mar.  22,  1806;  d.  Dec. 
4,  1871;  m.  Sept.  20,  1839,  Lucy  A.  Lindsley,  of  Yonkers,  N.  Y.;  d.  Sept.  7, 
1881. 

1966,  Julia  Elizabeth;  m.  (1)  Charles  B.  Lombard;  d.  Nov.  13,  1862;  (2) 
Augustus  Dennis  Fitch;  d.  Feb.  10,  1869.  1967,  John  Olmsted;  m.  Eliza- 
beth Jennings  Baird.  1968,  Mary  Renshaw;  m.  WiUiam  H.  King.  1969, 
Caroline  Augusta;  m.  Thomas  Gray.  1970,  William  Lindsley;  d.  Mar. 
17,  1896.     1971,  Lucy  Ann. 

(900)  LUCY  KELLOGG,  b.  May  2, 1811;  d.  Oct.  15,  1865;  m.  May  2,  1838, 
R.  E.  Gillett,  of  Cleveland,  Ohio. 

1972,  Ruth  Kellogg;  b.  Feb.  24,  1839;  m.  Eleazer  Holmes  Ellis.     1973, 

Theodore  Weld;  m.  Letitia  Powers.     1974,  Julia  Kellogg;  m.  Anson  J. 

Adams.     1975,  Frederick  Kellogg;  b.  Sept.   17,   1844;  m.  (1)  Emily 

Hough  Donaldson;  (2)  Mrs.  Louise  (Avery)  Brodhead. 


John  Olmsted 
See  biographical  sketch,  page  442 


Eighth    Generation  91 

(906)  JONATHAN  OLMSTED  ALLEN,  "  Flat  Brook,"  Canaan,  Conn.  b. 
abt.  1794;  d.  July  26,  1857;  m.  Jan.  27,  1818,  Harriet  Wilson. 

1976,  Uriah  Edwards ;  b.  1819 ;  d.  abt.  1889.     1977,  Elizabeth  Olmsted  + . 

1978,  William;  b.  abt.  1829;  d.  Nov.,  1866. 

(920)  SAMUEL  CLARK  OLMSTED,  b.  at  Edwardsburg,  Cass  County, 
Mich.,  July  10, 1801 ;  m.  (1)  Nov.  11, 1823,Eunice  Maria  Jackson;b.  at  Cornwall, 
Vt.,  Aug.  20, 1804;  d.  Sept.  22, 1854;  dau.  of  Nathan  and  Polly  M.  (Ingraham) 
Jackson,  of  Ledyard,  Cayuga  County,  N.  Y.  (2)  Jan.  22,  1856,  Mrs.  Nancy 
Maria  (Beaumont)  Davis,  of  Edwardsburg;  d.  Aug.  16, 1870. 

1st  marriage:  1979,  Jonathan  Clark;  b.  at  Sempronius,  N.  Y.,  Sept.  24, 
1824;  m.  Apr.  7,  1853,  Eliza  Van  Antwerp,  of  Edwardsburg,  Mich.  He  was 
a  member  of  the  Michigan  Pioneer  Society.  1980,  Jared  Sylvester;  b. 
Dec.  11,  1831;  d.  Sept.  5,  1854.  1981,  Lucy  Maria;  b.  Aug.  4,  1841;  d. 
Aug.  30,  1851.  2d  marriage:  1982,  Marcus  Sylvester;  b.  Dec.  8,  1857; 
m.  Apr.  10,  1877,  Mary  Catherine  Kitchen,  of  Edwardsburg,  Mich. 

Samuel  C.  Olmsted  removed  to  Cayuga  County  about  1815,  and  thence  in 
1828  to  Chautauqua  County,  where  he  purchased  land  from  the  Holland  Land 
Co.  His  land  was  a  tough,  tenacious  clay  soil  covered  with  a  heavy  growth 
of  beech,  maple,  ash  and  hemlock  timber,  requiring  a  great  amount  of  labor  to 
bring  it  under  cultivation.  He  found  the  work  too  hard  and  in  1836  deter- 
mined to  try  his  fortune  in  the  West.  Selling  out  his  farm  in  New  York  he 
removed  to  Michigan,  arriving  at  Edwardsburg  May  20th  of  that  year.  The 
first  sea.son  he  rented  land  on  shares,  and  in  1837  he  bought  twenty-eight 
acres  of  land  and  built  upon  it  a  house  into  which  he  moved  in  the  Fall.  He 
later  added  to  his  purchase  until  he  owned  some  two  hundred  acres.  His 
mother  died  in  1837  and  was  among  the  first  persons  buried  in  the  Edwardsburg 
cemetery. 

(922)  LUCY  OLMSTED,  b.  at  Edwardsburg,  Mich.,  July  3,  1804;  m.  Mar. 
3,  1824,  Eli  Foote,  of  Middlesex,  Yates  County,  N.  Y.;  b.  Oct.  8,  1803;  d.  July 
27,  1869;  son  of  Jared  and  Lucinda  Foote. 

1983,  Powell  K.,  Canandaigua,  N.  Y.;  b.  Feb.  7,  1826.     1984,  Joel  B.; 

b.  Aug.  23,  1833;  d.  July  11,  1845.     1985,  Marion  B.;  b.  May  27,  1836;  m. 

O.  S.  Williams,  of  Middlesex,  Yates  County,  N.  Y. 

(924)  ABIGAIL  OLMSTED,  b.  at  Edwardsburg,  Mich.,  May  27,  1810;  m. 
Apr.  6,  1834,  Jacob  Allen  (M.  D.),  of  Riverside,  Cal.;  son  of  Luke  and  Katha- 
rine (Hunsaker)  Allen. 

1986,  Maria;  b.  Dec.  5,  1835;  m.  Sept.  10,  1858,  Samuel  G.  Antes.  1987, 
RoMAYNE  B.;  b.  July  6,  1838.  1988,  Legare;  b.  Oct.  22,  1843;  m.  (1)  Oct. 
21,  1868,  Nancy  Martin;  d.  Sept.  15,  1876;  (2)  Jan.  15,  1877,  Emma  Allen. 

(925)  THANKFUL  OLMSTED,  b.  Dec.  24,  1807;  d.  1871;  m.  (1)  Apr. 
29,  1834,  Lewis  Goodrich;  b.  Dec,  1846;     (2)  (Dr.)  Freeman  Edson. 

1st  marriage:  1989,  Horace.    1990,  John  Olmsted.    1991,  Emma  S. 

(927)  JOHN  OLMSTED,  Yonkers,  N.  Y.  b.  at  Spencertown,  N.  Y.,  Oct.  4, 
1811;  d.  May  29,  1890;  m.  (  )  May  12,  1837,  Lucinda  Davenport;  b.  Apr.  1, 
1813;  d.  Dec.  8,  1851;  dau.  of  William  and  Lovena  (Davis)  Davanport;  (2) 
Oct.  4, 1854,LucyW.  Flagg;b.  Feb.  7,  822;  d.  June  30, 1858;  dau.  of  Augus- 
tus and  Lydia  (Wells)  Flagg.  Mr..  Olmsted  was  President  of  First  National 
Bank,  Yonkers,  N.  Y. 


92  Olmsted    Family    Genealogy 

1st  marriage:  1992,  John  Crosby;  b.  Mar.  12,  1839;  d.  Jan.  6,  1891;  grad. 
Williams,  1860;  m.  June  17,  1868,  Millicent  Marshall  Hickox;  b.  Jan.  18, 
1844;  dau.  of  Edward  T.  and  Sophia  S.  Hickox.  1993,  Cecelia  Mayhew 
+  .  1994,  William  Davenport  +.  1995,  Herbert;  b.  Dec.  3,  1844. 
1996,  Lewis  G.;  b.  Jan.  18,  1847;  d.  young.  1997,  Lucy;  b.  Dec.  17,  1848. 
2d  marriage:  1998,  Wells,  New  York  City;  b.  June  7,  1858. 

(931)  MARIA  LOUISA  OLMSTED,  b.  Nov.  20,  1822;  m.  Sept.  21,  1843, 
Albert  Brown;  b.  Oct.  6,  1817. 

1999,  Ellen  Sarah.    2000,  Harriet  Olmsted.    2001,  Charles  Albert. 

2002,  Mary. 

(932)  OLMSTED  BULKELEY.  b.  at  Hartford,  Conn.,  Feb.  18,  1787;  d. 
Dec.  8,  1823;  m.  Apr.  7,  1808,  Jemima  Brooks;  b.  Aug.,  1789;  d.  at  Macon, 
Ga.,  Aug.  21,  1875.  Mr.  Bulkeley  died  at  Port  Antonio,  Jamaica,  W.  I.  He 
was  for  many  years  a  merchant  in  Hartford,  Conn. 

2003,  Francis  H.;  b.  Feb.  11,  1809;  d.  Aug.  15,  1842.  He  was  a  merchant 
at  Montgomery,  Ala.  2004,  Edward  Cone;  b.  Oct.  19,  1810.  2005, 
Rosetta  Jane;  b.  June  23,  1812;  d.  at  Tarrytown,  N.  Y.,  Jan.  12,  1873. 
2006,  John  Brooks;  b.  Apr.  29,  1819;  lost  at  sea.  2007,'Lucina  Blake; 
b.  June  9,  1822;  d.  at  Glasgow,  N.  Y. 

(935)  (Hon.)  ICHABOD  BULKELEY,  Ashford,  Windham  County,  Conn.   b. 

at  Hartford,  Conn.,  1799;  d.  1837;  m.  .     He  was  'a  lawyer,  Judge  of 

Probate  Court,  and  Pres.  of  the  Conn.  State  Senate. 

2008,   Charles   S.,   Chicago,   111.    2009,   Edgar  O.,   New  York.    2010, 

Ichabod,  San  Francisco,  Cal. 

(937)  SAMUEL  ASHBEL  OLMSTED,  Ridgway,  Elk  County,  Pa.  b.  Aug. 
31,  1829;  m.  Jan.  10,  1859,  Fannie  Frances  Welch;  b.  Nov.  25,  1835,  at  Dans- 
ville,  Livingston  County,  N.  Y. ;  dau.  of  Jacob  and  Sarah  (Harrison)  Welch. 
He  moved  in  1830  to  Mt.  Morris,  N.  Y.,  thence  to  Ridgway,  Pa.  He  was 
Trustee  of  the  M.  E.  Church.  (See  Appendix.) 

2011,  Frank  Law;  b.  Oct.  12,  1861;  d.  May  12,  1863.  2012,  Emma  Jane; 
b.  Apr.  10, 1863.  2013,  Ida  May;  b.  June  24, 1865.  2014,  Nellie  Frances; 
b.  June  5,  1867.  2015,  Alice  Caroline;  b.  Sept.  19,  1870.  2016,  Fred- 
erick Law,  Shawmut,  Pa.;  b.  Feb.  4,  1872.  2017,  George  Welch,  Lud- 
low, Pa. ;  b.  May  18,  1874.  2018,  William  Henry  Osterhout,  Ridgway, 
Pa.;  b.  May  12,  1877. 

(938)  HANNAH  E.  OLMSTED,  b.  at  E.  Haddam,  Conn.,  Dec.  9,  1822j 
m.  May  31,  1848,  Lucien  B.  Carver;  b.  Sept.  28,  1814;  son  of  Joseph  and  Dicey 
(Phelps)   Carver. 

2019,  Frances  A.;  b.  Feb.  7,  1851;  m.  Oct.  21,  1876,  Charles  S.  WUliams, 
of  Westchester,  Conn. 

(941)  EDWARD  HERBERT  OLMSTED,  Savannah,  Ga.  b.  June  17, 1819; 
d.  Nov.  19,  1882;  m.  Apr.  30,  1856,  Mrs.  Mary  Jane  (WUliams)  Cribbedge^ 
b.  Apr.  30,  1835;  d.  Sept.  4,  1870;  dau.  of  Thomas  Andrew  and  Ann  Martha 
Williams. 

2020,  Nathaniel  Harris  -|-.  2021,  Thomas  Andrew;  b.  Nov.  14,  1860; 
m.  Mar.  11,  1883,  S.  Leonora  Thompson;  b.  Nov.  30,  1846;  dau.  of  Seaborn 
and  Mary  D.  (Robbins)  Thompson,  of  Statesboro,  Ga.    2022,  Sheldon 


Eighth    Gkneeation  93 

Addington,  Vidalia,  Georgia;  b.  Mar.  26,  1864;  m.  Mar.  2,  1894,  Anna 
Ursula  Sharpe;  b.  Apr.  18,  1869;  dau.  of  Dr.  Robert  M.  and  Mary  Jane 
(Keniday)  Sharpe,  of  Tatnall  County,  Ga.  2023,  Maria  Dean;  b.  July 
18,  1867;  d.  Dec.  25,  1875. 

(944)  GEORGE  OWEN  OLMSTED,  Providence,  R.  I.  b.  Dec.  30,  1828;  m. 
Apr.  3,  1854,  Ellen  E.  Balch;  dau.  of  John  R.  and  Elizabeth  (Lawton)  Balch. 

2024,  Nathaniel  Balch;  b.  Feb.  12,  1855;  d.  Sept.  29,  1857.  2025,  Ellen 
Louise;  b.  Mar.  27,  1866. 

(945)  RUTH  ALICE  OLMSTED,  b.  Mar.  7,  1831;  d.  at  Providence,  R.  I., 
Jan.  30,  1859;  m.  Jan.  18,  1854,  James  S.  Wheeler,  of  Chicago,  111. 

2026,  James  Sheffield;  b.  Nov.  8, 1854.  2027,  Lizzie  Lawton;  b.  Jan.  16, 
1858;  d.  in  Philadelphia,  Pa..  July  7,  1859.  2028,  Louisa  Olmsted;  b.  in 
Cheshire,  Mass.,  Dec.  24,  1858. 

(946)  FRANCIS  OLMSTED,  Eden,  Ga.  b.  July  18,  1821;  m.  (1)  Feb.  18, 
1843,  Sarah  Ann  Oliver;  d.  Jan.  15,  1844;  dau.  of  George  OHver;  (2)  Susan 
Catherine  Maner;  d.  Apr.  10,  1873;  dau.  of  George  H.  and  Charlotte  Maner, 
of  Georgia.  He  served  in  the  Confederate  Army  in  the  Civil  War,  and  was 
stationed  at  Savannah,  Ga. 

1st  marriage:  2029,  Oliver;  b.  Jan.  15,  1844;  d.  Feb.  5,  1845.  2d  marriage: 
2030,  Henry  Roger,  Fort  Pierce,  Fla;  b.  Jan.  18,  1849.  2031,  William 
Francis;  b.  Aug.  18,  1851;  d.  Aug.  22,  1862.    2032,  Anna  Maner;  b.  Jan. 

3,  1854;  m.  Oct.  14,  1874,  Henry  A.  S.  Wilson,  of  Savannah,  Ga.;  d.  at 
Eden,  Ga.  2033,  Percival;  b.  Jan.  5,  1857.  2034,  Maner  Collins;  b. 
Feb.  25,  1859.  2035,  Charlotte  Victoria;  b.  Mar.  3,  1861.  2036,  Fran- 
cis Claudius;  b.  June  7,  1863.    2037,  James  Fabian;  b.  Jan.  25,  1866. 

2038,  Mary  Arabella;  b.  Apr.  10,  1868. 

(948)  WILLIAM  BENNETT  SCRANTON.  b.  at  Savannah,  Ga.,  Jan. 
6,  1826;  d.  Apr.  11,  1875;  m.  June,  1852,  Caroline  Knapp,  who  died  soon  after 
her  husband.  He  was  a  merchant  in  Savannah,  Ga.,  and  afterward  a  broker 
in  New  York  City. 

2039,  Elizabeth  L.;  b.  Nov.  17,  1854.  2040,  Henry  T.;  b.  Dec.  6,  1856. 
2041,  Cuthbert;  b.  Sept.,  1861.    2042,  Florence;  b.  Dec.  17, 1868. 

(953)  WALTER  DANIEL  OLMSTED,  b.  Feb.  15,  1813;  d.  in  Nebraska, 
1893;  m.  (1)  1836,  Hannah  Webster;  d.  Aug.  20,  1840;  (2)  Fanny  A.  Cook, 
of  Madison,  Ohio. 

1st  marriage:  2043,  Orville  Danlel  +.  2044,  Henry  Jerome  +.  2d 
marriage:  2045,  Harriet  Adelia;  b.  Apr.  12, 1851 ;  m.  Dec.  11, 1884,  Thomas 
Blake,  of  Bertrand,  Neb. 

(954)  AUREN  CHAPMAN  OLMSTED,  Moscow,  Hillsdale  County,  Mich, 
b.  at  Kingsville,  Ohio,  July  15, 1821;  d.  Dec.  17, 1891;  m.  Oct.  22,  1839,  Amelia 
A.  Byington;  b.  Feb.  8;  1819;  d.  May  12,  1889. 

2046,  Royal  W.  +.  2047,  Gilbert  L.;  b.  Dec.  6,  1842;  d.  Aug.  19,  1894. 
2048,  Frances  Amelia  +.  2049,  Helen  A.;  b.  Feb.  19,  1846;  m.  Orville 
D.  Olmsted.     2050,  Cyrus  A.,  Toledo,  Ohio;  b.  Oct.  2,  1863;  m.  Jan. 

4,  1888,  Harriet  Julia  Rynex;  b.  Mar.  26,  1868,  at  Somerset,  Hillsdale 
Co.,  Mich.;  dau.  of  Henry  and  Sabra  C.  (Cain)  Rynex,  of  Toledo,  Ohio. 


94  Olmsted    Family    Genealogy 

(963)  SARAH  M.  OLMSTED,  b.  at  Chester,  Conn.,  June  6,  1823;  d.  July 
2,  875;  m.  June  3,  1844,  James  Blythe;  b.  in  Pawtucket,  R.  I.,  Jan.  18,  1821; 
d.  Jan.  13,  1879,  in  Manchester,  Conn. 

2051,  Sarah  Augusta;  b.  Mar.  13, 1845.  2052,  Charles  Allyn,  Hartford, 
Conn.;  b.  Nov.  18,  1847;  m.  Nov.  29,  1871,  Sarah  E.  Kilbourn.  2053, 
Olmsted  S.;  b.  May  5,  1850;  m.  Mary  Aiken.  2054,  Willlam  Vernon; 
b.  July  10,  1852;  m.  Nov.  28,  1877,  Lizzie  Weeks.  2055,  James  Lester; 
b.  Apr.  23,  1854.  2056,  F.  Clayton;  b.  Feb.  14,  1860.  2057,  D.  Clinton 
(twin);  b.  Feb.  14,  1860. 

(965)  ABIGAIL  J.  OLMSTED,  b.  Sept.,  1834;  m.  Jan.,  1862,  Thomas 
Rankin,  of  Braddock,  Pa. 

2058,  Clara;  b.  1873. 

(966)  CHARLES  E.  OLMSTED,  Rome,  Ohio.  b.  Feb.  2,  1843;  m.  June 
14,  1870,  A.  J.  Dungan. 

2059,  Grace  L.;b.  May  29,  1871.  2060,  Alta  A.;  b.  Apr.  18,  1873.  2061, 
Charles  Roscoe;  b.  July  29,  1881. 

(973)  WILLIAM  OLMSTED,  Colchester,  Conn.  b.  at  Lynn,  Mass.,  May 
8,  1846;  m.  (1)  Mar.  18,  1875,  Louise  T.  Watrous;  b.  Mar.  3,  1851;  d.  Oct.  27, 
1882;  dau.  of  William  and  Laura  Watrous,  of  Hebron,  Conn.;  (2)  Apr.  4,  1885, 
Lottie  P.  Bartman,  of  E.  Haddam,  Conn. 

1st  marriage:  2062,  Grace;  b.  Apr.  5,  1880;  d.  Oct.  5,  1882. 

(985)  ELISHA  FREEMAN  OLMSTED,  b.  at  Saratoga,  N.  Y.,  May  10, 
1805;  d.  Mar.  19,  1885;  m.  Oct.  14,  1829,  Harriet  Calkins;  b.  Dec.  7,  1807,  at 
Middletown,  N.  Y.;  d.  Jan.  4, 1893;  dau.  of  Abraham  and  Elizabeth  (Freeman) 
Calkins.    He  removed  to  Schodack  and  later  settled  in  ThornhUl,  N.  Y. 

2063,  Caroline  Freeman;  b.  June  22,  1831;  d.  Apr.  19,  1909.    2064 
Parmelee  C.  +.    2065,  Charles  Freeman  +.    2066,  Warren  H.  S. 
b.  May  12, 1839;  d.  at  Cooperstown,  N.  Y.,  Oct.  14, 1841.    2067,  Mary  A. 
b.  Feb.  2,  1843;  d.  May  26,  1879;  m.  Nov.  10,  1870,  Simon  L.  Irish,   of 
Skaneateles,  N.  Y.    2068,  George  Eddy,  Thornhill,  N.  Y.;  b.  Sept.  24, 
1845. 

(986)  JONATHAN  OLMSTED,  La  Grange,  Lorain  County,  Ohio.  b.  at 
Kinderhook,  Rensselaer  County,  N.  Y.,  July  26,  1808;  d.  Jan.  15,  1877;  m. 
May  2,  1832,  Harriet  Abigail  Sheldon;  b.  at  Worcester,  Otsego  County,  N.  Y., 
Aug.  5, 1813;  d.  Feb.  16, 1890;  dau.  of  Allen  and  Ann  Maria  (Dernier)  Sheldon. 
In  1837  he  moved  to  Hamilton,  N.  Y.,  and  engaged  in  business  with  his  great 
uncle  of  the  same  name,  as  a  carriage  manufacturer.  In  1843,  moved  to  La 
Grange,  111.,  and  became  a  farmer. 

2069,  Allen  Sheldon;  b.  Jan.,  1834;  d.  1836.  2070,  Nelson  Oscar  +. 
2071,  Samuel  Crane  +.  2072,  Helen  Amanda  +.  2073,  George 
Henry  +.  2074,  Harriet  Amelia;  b.  Jan.  17,  1847;  m.  Jan.  1,  1873, 
Charles  M.  Bartlett,  of  Eaton  Rapids,  Mich.;  b.  May  17,  1849;  d.  Feb.  3, 
1902;  son  of  Benjamin  and  Eunice  (Hunt)  Bartlett.  2075,  Mary  Adelaide; 
b.  Jan.  7,  1849;  m.  Nov.  26,  1868,  George  A.  Klink,  of  Cleveland,  Ohio; 
b.  Nov.  13,  1847;  son  of  Charles  McClure  and  Julia  (Black)  Klink. 


Eighth    Generation  95 

(989)  JANE  OLMSTED,  b.  Sept.  24,  1817;  d.  1882;  m. Feb.  10, 1842,  (Maj.) 
John  W.  Bullock,  of  Elyria,  Ohio;  d.  July,  1877. 

2076,  Eloise;  b.  1847.    2077,  Anna  G.  +. 

(990)  EMILY  A.  OLMSTED,  b.  Feb.  21,  1819;  d.  Oct.  13,  1888;  m.  Feb. 
20,  1853,  Mark  Turner;  b.  Aug.  5,  1818;  d.  Dec.  13,  1863;  son  of  William  and 
Mary  (Talmage)  Turner. 

2078,  William  O.  +.  2079,  Frank  E.  +.  2080,  Jennie  L.;  b.  Apr.  13, 
1862;  d.  July  12,  1895. 

(991)  GEORGE  OLMSTED,  Elyria,  Ohio.  b.  at  Saratoga,  N.  Y.,  Jan.  26, 
1823;  d.  Dec.  15, 1893;  m.  July  23,  1850,  Lucia  A.  K.  Waldo;  b.  May  11,  1825, 
at  Hebron,  N.  Y.;  dau.  of  John  B.  and  Jane  (Brown)  Waldo.  He  was 
District  Attorney. 

2081,  Fannie  J.;  b.  May  20,  1851.  2082,  Burton  P.  +.  2083,  Mary 
E.;  b.  Oct.  27, 1858;  m.  Jan.  14,  1897,  Jacob Orville  Lottsprick;  b.  July  31, 
1855;  d.  Nov.  19, 1909;  son  of  Valentine  S.  and  Adaline  (Easterly)  Lottsprick. 

(1006)  LUCIUS  OLMSTED,  Covington,  N.  Y.  b.  at  Middlebury,  Vt., 
May  2,  1796;  d.  Mar.  19,  1851;  m.  1825,  Lolah  Lillie;  b.  Jan.  15,  1800;  d. 
Sept.  22,  1886;  dau.  of  Benjamin  Lillie. 

2084,  Mary  Louisa  +.  2085,  Henry,  Pavilion,  Genesee  County,  N.  Y.; 
b.  Dec.  5, 1827;  m.  Sept.  15, 1857,  Hester  A.  Rickey;  d.  Dec.  10, 1890.  2086, 
Sophronia;  b.  Jan.  27,  1829;  d.  Feb.  11,  1861.  2087;  William;  b.  Sept. 
6,  1833;  d.  Oct.  12,  1886.  2088,  George;  b.  Sept.  16,  1835;  d.  Aug.  29, 
1864.    2089,  Louisa  Jane  +.    2090,  Milo  L.  +.    2091,  Squire  +. 

(1007)  AURA  OLMSTED,  b.  at  Middlebury,  Vt.,  June  18,  1800;  d.  Apr. 
22,  1871;  m.  Sept.  7,  1828,  Calvin  Holbrook;  b.  Oct.  8,  1798,  at  Hartland, 
Vt.;  d.  Sept.  16,  1850.  Mr.  Holbrook  settled  in  Pavilion,  N.  Y.,  about  1824. 
He  was  a  son  of  Ebenezer  Holbrook,  of  Hartland,  Vt. 

2092,  Helen  +.  2093,  Catherine  +.  2094,  Elizabeth  +.  2095, 
Harriet  Grace  +.  2096,  Martha  Louise  Tabitha,  Buffalo,  N.  Y.;  b. 
July  15,  1841;  m.  Apr.  25,  1895,  Robert  Benson;  d.  Nov.  24,  1902. 

(1010)  DANIEL  WALLACE  OLMSTED,  Sturges,  St.  Jo.  Csunty,  Mich. 

b.  at  Middlebury,  Vt.,  Mar.  6,  1809;  m.  Dec.  10,  1833,  Miranda  Halbert;  b. 

Dec.  1,  1811;  d.  Nov.  7,  1865;  dau.  of  Amos  and  Miranda  (Seymour)  Halbert, 

of  Genesee  County,  N.  Y. 
2097,  Louisa  +.  2098,  George  Franklin  +.  2099,  Emily  +.  2100, 
Amelia  +.  2101,  Herbert  +.  2102,  La  Fayette;  b.  May  9,  1843;  d. 
Nov.  29, 1864,  from  wounds  received  in  the  Battle  of  Campbells  Station.  He 
enlisted  in  the  17th  Regt.,  Mich.  Vols.,  Dec,  1862.  2103,  Anson  Wallace 
+.  2104,  Albert  Henry  +.  2105,  Ida  Miranda;  b.  Nov.  23,  1852;  m. 
Nov.  23,  1882,  Charles  H.  Hannum,  of  Pavilion  Centre,  N.  Y.  2106, 
Lucina  Amanda,  Kalamazoo,  Mich.;  b.  Feb.  27,  1854;  d.  Feb.  9,  1881. 

(1012)  HENRY  HARRISON  OLMSTED,  Le  Roy,  N.  Y.     b.  at  Middlebury, 
Vt.,  Oct.  23,  1813;  m.  Sept,  7,  1837,  Elvira  Treadwell;  b.  Dec.  28,  1812;  dau- 
of  Levi  and  Olive  (Eaton)  Treadwell.    They  lived  at  Pavilion,  N.  Y.,  for  28 ' 
years  and  removed  thence  to  Le  Roy,  N.  Y. 


96  Olmsted    Family    Genealogy 

2107,  ELizA;b.Julyl,  1838;  d.  Mar.  14, 1869.  2108,  Mary  Jane  + .  2109, 
Albert  Henry;  b.  Apr.  7,  1847.  2110,  Alma  Alice  (twin);  b.  Apr.  7, 
1847.    2111,  Caroline  Estelle  +. 

(1013)  LA  FAYETTE  OLMSTED,  Le  Roy,  N.  Y.  b.  at  Middlebury,  Vt., 
Feb.  2,  1817;  d.  at  Le  Roy,  Feb.  7, 1857;  m. . 

2112,  Warren. 

(1014)  HAMDEN  AUBERY  OLMSTED,  Des  Moines,  Iowa.  b.  at  Le 
Roy,  N.  Y.,  June  7,  1821;  d.  1902;  m.  Sept.  18,  1845,  Frances  Sprague;  b.  at 
Middlebury,  Wyoming  County,  N.  Y.,  Oct.  8,  1819;  dau.  of  Jesse  and  Rena 
(Goddard)  Sprague. 

Mr.  Olmsted  was  a  native  of  Genesee  County,  New  York  State,  being 
born  and  raised  on  a  farm  at  South  Le  Roy.  He  continued  in  the  occupation 
of  farming  until  he  was  about  30  years  of  age.  At  that  time  he  moved  with 
his  family  to  the  village  of  Le  Roy  and  engaged  in  the  lumber  business. 

He  was  at  one  time  one  of  the  wealthiest  citizens  of  that  place.  He 
manufactured  his  own  lumber  up  in  Alleghany  County  and  shipped  it  down 
the  canal.  His  retail  yards  were  at  Buffalo,  Rochester  and  Lockport,  and  his 
name  was  well  known  among  the  leading  merchants  of  all  those  cities. 

While  a  resident  of  Le  Roy  Mr.  Olmsted  helped  found  the  Le  Roy 
Academy,  a  school  for  boys  and  girls,  and  there  his  children  obtained  a 
part  of  their  education. 

For  several  years  past  Mr.  Olmsted  had  resided  in  a  pretty  cottage  home 
which  his  son,  J.  G.  Olmsted,  built  for  him  near  his  own  home  on  West  Grand 
avenue.  It  was  there  that  he  died.  He  had  always  been  interested  in  edu- 
cational affairs,  and  was  well  read  even  up  to  the  time  of  his  last  illness.  He  had 
engaged  in  no  business  since  coming  to  Des  Moines,  but  enjoyed  an  extended 
acquaintance  through  his  long  residence  in  that  city. 

2113,  (Major)  Jerauld  Aubery  +.  2114,  Willis  Arthur;  b.  at  Coving- 
ton, N.  Y.,  Feb.  11,  1850;  d.  at  Des  Moines,  Iowa,  Mar.  30,  1878.  2115, 
Harriette  Rena;  b.  at  Covington,  N.Y.,  Aug.  25,  1853;  d.  Jan.  16, 1880. 
2116,  Charles  Sprague;  b.  June  10,  1855;  d.  May  26,  1878.  2117,  James 
Greeley  +. 

(1017)  SARAH  OLMSTED,  b.  at  Middlebury,  Vt.,  Apr.  4,  1802;  d.  Dec. 
14,  1873;  m.  Nov.,  1835,  William  S.  Hammond,  of  Middlebury,  Vt.;  b.  Apr. 
2,  1797;  d.  May  27,  1858;  son  of  Elnathan  and  Deborah  (Carr)  Hammond, 
of  North  Kingston,  R.  I. 

2118,  Elizabeth  E.;  b.  Apr.  3,  1836;  m.  Feb,  14,  1866,  Josiah  E.  Dewey; 
b.  June  10,  1828;  son  of  Enoch  and  Sarah  (Cushman)  Dewey,  of  New  York 
City.  2119,  Henry  Williams;  b.  July  11,  1837;  m.  Sept.  16,  1862,  Abby 
J.  Martin;  b.  Nov.  17,  1842;  dau.  of  John  and  Sarah  (Furman)  Martin. 

(1018)  ALPHA  OLMSTED,  b.  at  Middlebury,  Vt.,  Dec.  30,  1803;  d.  May 
1,  1871;  m.  Dec.  29,  1828,  Edwin  Hammond;  b.  May  30,  1803;  d.  Dec.  31, 
1870;  son  of  Elnathan  and  Deborah  (Carr)  Hammond. 

2120,ELizABETH;b.  1829;  d.  Dec.  30, 1831.  2121,  Edwin  Seymour.  2122, 
George,  Middlebury,  Vt.;  b.  May  31,  LS36;  m.  (1)  Sept.  15,  1858,  Almida 
L.  Geer;  b.  July  27,  1833;  d.  Feb.  17,  1875;  (2)  Nov.  1,  1877,  Mrs.  M.  J. 
(Morrison)  Pattie.    He  was  Postmaster  at  Middlebury,  Vt.,  in  1882. 


Eighth    Generation  97 

(1020)  JUBA  OLMSTED,  b.  at  Middlebury,  Vt.,  Aug.  15,  1807;  d.  Oct. 
19,  1854;  m.  Nov.  11,  1829,  Sarah  Kinne  Huston;  b.  at  Middlebury,  Vt.,  Apr. 
22,  1807;  dau.  of  Robert  and  Ruth  (Talcott)  Huston.  He  moved  to  Fond  du 
Lac,  Wis.,  in  1850.  Mrs.  Olmsted  married  (2)  Hiram  Edgerton,  of  Fond  du 
Lac,  Wis. 

2123,  Wallace    Juba    +.      2124,    Charles    Cook    +•    2125,    Austin 
Frederick  +. 

(1021)  ERASTUS  OLMSTED,  b.  at  Middlebury,  Vt.,  June  7,  1809;  m. 
May  21,  1835,  Alma  Talcott  Huston;  b.  June  22,  1809;  dau.  of  Robert  and 
Ruth  (Talcott)  Huston.     He  removed  to  Fond  du  Lac,  Wis.,  Sept.  20,  1847. 

2126,  Harriet  A.;  b.  Sept.  12,  1836;  d.  Apr.  8,  1868.    2127,  Mary  An- 
toinette; b.  May  20,  1838.    2128,  Arthur  Fuller  +. 

(1022)  JOSEPH  OLMSTED,  Fond  du  Lac,  Wis.  b.  at  Middlebury,  Vt., 
May  15,  1811;  m.  Feb.  3,  1836,  Caroline  E.  Pier;  b.  May  6,  1816;  dau.  of 
Calvin  and  Esther  (Everts)  Pier. 

2129,  Elizabeth  E.;  b.  Nov.  2,  1843.  2130,  Harriet;  b.  Sept.  17,  1847; 
d.  Aug.  19,  1850. 

(1023)  ELIZA  ANN  OLMSTED,  b.  at  Middlebury,  Vt.,  Feb.  1,  1813;  m. 
Aug.  13,  1843,  Daniel  Cook  Brooks;  b.  Feb.  1,  1813,  at  New  Haven,  Vt.;  son 
of  Daniel  and  Sarah  (Cook)  Brooks.  They  moved,  Aug.  23,  1843,  to  Fond 
du  Lac,  Wis.,  where  he  was  Trustee  and  Steward  in  the  M.  E.  Church  for  21 
years.     He  afterwards  moved  to  Hartland. 

2131,  Sarah;  b.  Mar.  3,  1846;  m.  Jan.  4, 1870,  Frederick  Stuart,  of  Waupun, 
Wis.  2132,  Edgar  Cook;  b.  May  16,  1848;  m.  Apr.  26,  1871,  Julia  F. 
Stewart,  of  Sheldon,  Iowa.  2133,  George  Henry,  Sheldon,  Iowa;  b.  May 
12,  1857;  m.  Dec.  19,  1871,  Loretta  H.  Stewart. 

(1024)  CHARLES  OLMSTED,  Fond  du  Lac,  Wis.  b.  at  Middlebury,  Vt., 
June  7,  1816;  m.  Aug.  27,  1843,  Sarah  B.  Dorrance;  b.  Jan.  26,  1817;  dau.  of 
Joseph  and  Esther  (Martin)  Dorrance,  of  Middlebury,  Vt.  They  removed 
in  1843,  among  the  first  settlers,  to  Fond  du  Lac,  Wis.  He  was  Trustee  and 
Steward  of  the  M.  E.  Church. 

2134,  Charles  Henry;  b.  Sept.  26,  1847;  d.  June  9,  1848.  2135,  Joseph 
Edmond;  b.  Apr.  1,  1849;  d.  Oct.  17,  1871.  2136,  Louie  Henry;  b.  Oct. 
3,  1853;  m.  Genevera  C.  Jones.  2137,  William  Hammond;  b.  May  5, 
1858.    2137a,  Martin  Dorrance;  b.  May  30, 1861 ;  d.  Sept.  4, 1862. 

(1026)  JULIUS  OLMSTED,  Fond  du  Lac,  Wis.  b.  at  Middlebury,  Vt., 
Oct.  8,  1803;  m.  Dec.  12,  1827,  Elizabeth  Titus;  b.  Feb.  11,  1806;  d.  Feb.  22, 
1869;  dau.  of  Lund  and  Phebe  (Whiting)  Titus,  of  Salisbury,  Vt. 

2138,  Walter  Henry  +.    2139,  Wallace  James;  b.  Nov.  1,  1847;  d.  Aug. 
26,  1863. 

(1027)  MARIA  OLMSTED,  b.  at  Middlebury,  Vt.,  Oct.  17,  1805;  d.  Jan. 
5,  1873;  m.,  1830,  Simon  E.  Havens;  b.  Mar.  25,  1804;  d.  Oct.  1,  1860. 

2140,  Ezra  W.,  Brandon,  Vt.;  b.  Jan.  28,  1833;  d.  Apr.  9, 1873;  m.  Jan.  1, 
1856,  Jennie  W.  Johnson.  2141,  James  S.;  b.  Apr.  19,  1835;  d.  Aug.  28, 
1860.    2142,  Jane;  b.  Dec.  26,  1845;  m.  Apr.  25,  1866,  Oscar  E.  Page;  b. 


98  Olmsted    Family    Genealogy 

Sept.  10,  1839;  son  of  Edmond  and  Lucy  (Bridge)  Page,  of  Woodstock,. 
Conn.  2143,  Ellen;  b.  Oct.  22,  1847;  m.  Mar.  3,  1870,  Charles  Edwin 
Peabody;  b.  Oct.  17, 1841;  son  of  Charles  E.  and  Helen  (Gilchrist)  Peabody. 

(1028)  DAVID  OLMSTED,  b.  at  Middlebury,  Vt.,  Dec.  2,  1807;  d.  June 
18,  1873;  m.  Jan.  7,  1835,  Elizabeth  W.  Huntington;  b.  at  Lebanon,  N.  H.,. 
Apr.  6,  1813;  dau.  of  William  and  Delia  (Cleveland)  Huntington,  of  Middle- 
bury,  Vt. 

2144,  Ellen  Jane;  b.  Sept.  27,  1836;  d.  Aug.  16,  1839.  2145,  Edgar 
James  +. 

(1029)  KNEELAND  OLMSTED,  b.  at  Middlebury,  Vt.,  Feb.  2,  1810;  d.. 
May  26,  1867;  m.  Dec.  2,  1838,  Ann  Heath;  b.  at  W.  Randolph,  Vt.,  Jan.  28, 
1816;  dau.  of  James  and  Sarah  Gloyd  (Johnson)  Heath. 

2146,  Mary;  b.  Jan.  6,  1841;  m.  Sept.,  1863,  Henry  C.  Rice.  2147,  Alva- 
rette;  b.  July  16,  1843;  m.  Henry  E.  Farr.  2148,  Caroline  L.;  b.  Nov. 
16,  1846;  m.  George  S.  Branford.  2149,  Elva  T.;  b.  Mar.  5,  1849;  m.  May 
1,  1869,  Frank  Fitts,  of  W.  Randolph,  Vt.  2150,  Edna  Ann;  b.  Dec.  29,, 
1849;  m.  Nov.,  1874,  Albert  A.  Wainwright,  of  W.  Randolph,  Vt.  2151,, 
Ella  Maria;  b.  Dec.  25,  1851;  m.  June  19,  1873,  P.  D.  Pike,  of  Lynn,, 
Mass.;  son  of  Joseph  and  A.  (Brackett)  Pike,  of  Stow,  Vt.  2152,  Abner 
K.,  Lynn,  Mass.;  b.  Dec.  22,  1857. 

(1030)  WALDO  OLMSTED,  b.  at  Middlebury,  Vt.,  July  27,  1812;  m.  (1> 
Mary  Jane  Johnson;  b.  Dec.  1, 1824;  d.  July  24,  1865;  dau.  of  Oliver  and  Lucy 
(Lord)  Johnson,  of  Shrewsbury,  Vt.;  (2)  Dec.  27,  1865,  Julia  E.  Whiting;  b. 
Oct.  2,  1814;  dau.  of  Benjamin  and  Mary  (Emmons)  Whiting,  of  Clarendon. 
Vt. 

1st  marriage:  2153,  Allen  D. ;  b.  Feb.  5,  1843;  m.  Hettie  A.  Stanley.  2154, 
Roland.  2155,  Charles.  2156,  Albert,  South  Middlebury,  Vt.;  b.  Dec. 
29, 1848.    2157,  Nelson;  b.  Sept.  23,  1851;  m.  Oct.  15, 1879,  Nellie  BrazilL 

(1031)  CATHERINE  OLMSTED,  New  York  City.  b.  at  Middlebury,  Vt., 
May  13,  1815;  m.  Mar.  21,  1843,  Charles  D.  Earl;  b.'  Nov.  20,  1820;  son  of 
Daniel  and  Mary  (Kirby)  Earl,  of  Burlington,  Vt. 

2158,  Charles  William;  b.  Feb.  21,  1849. 

(1032)  JANE  OLMSTED,  Davisville,  Col.  b.  at  Middlebury,  Vt..  Feb.  23,. 
1819;  m.  A.  Walter  Royce. 

2159,  Roland;  m.  Naomi .    2160,  Juliette  A.;  m. Craig. 

(1035)  MARY  ANN  OLMSTED,  b.  at  Morrison,  Mass..  June  19,  1809;  d.. 
Nov.  24,  1843;  m.  Silas  S.  Carroll. 

2161,  Henry  S.;  b.  June  10,  1829.  2162,  George  O.;  b.  Aug.  10,  1831;  m. 
Martha  A.  Anderson.  2163,  William  Helton;  b.  Jan.  10,  1835;  m.  Ellen 
M.  Farrington.    2164,  Charles;  b.  Nov.,  1839;  d.  May  16, 1843. 

(1036)  SUSAN  PUTNAM  OLMSTED,  b.  at  Morrison,  Mass.,  Oct.  15„ 
1811;  m.  1837,  Joseph  Cutler,  of  Warren,  Mass.;  d.  1868. 

2165,  Mary  Augusta  +.  2166,  Thomas;  b.  Feb.  11,  1841;  d.  Mar.  26, 
1848.  2167,  HoLTON  0.;  b.  Apr.  21,  1843.  2168,  Joseph;  b.  Jan.  15,  1846; 
d.  Dec.  31, 1875.  2169,  Fanny  O.;  b.  Sept.  5,  1848;  m.  C.  Burbank.  2170,. 
Ida  Gertrude;  b.  Jan.  5, 1856;  m. Simonds,  of  W.  Bloomfield,  Mass.. 


Eighth    Generation  99 

(1039)  CHARLOTTE  AUGUSTA  OLMSTED,  b.  at  Monson,  Mass.,  Aug. 
27,  1818;  m.  (1)  1835,  Nathaniel  Gilmore;  b.  at  Stratford,  Conn.;  d.  1842; 
(2)  William  Puffer,  of  Monson,  Mass. 

1st  marriage:  2171,  Charles  Nathaniel;  b.  Oct.  21, 1835;  Railroad  Supt. 
at  Des  Moines,  Iowa.  2172,  Dwight  Olmsted,  Springfield,  Mass.;  b.  Nov. 
2,  1837.    2173,  Edward  Grenville,  New  York  City;  b.  Jan.  13,  1840. 

2174,  Esther  Ely;  b.  Aug.  1,  1842;  m.  May  19,  1869,  Charles  Gardner,  of 
Palmer,  Mass. 

(1040)  JOHN  DWIGHT  OLMSTED,  Palmer,  Mass.  b.  at  Monson,  Mass., 
Mar.  13,  1820;  d.  Aug.  3,  1861;  m.  Apr.  15,  1850,  Susan  Hawthorne  Smith;  b. 
at  New  Bedford,  Mass.,  Nov.  30,  1829. 

2175,  Mary  Parker  +.  2176,  Helen  Grace  +.  2177,  Franklin 
Dwight;  b.  Dec.  6,  1854;  d.  Nov.  10,  1872.  He  was  in  business  in  Boston, 
Mass.,  and  was  killed  by  a  wall  falling  upon  him  at  the  great  fire  in  that 
city,  while  trying  to  save  others.  He  was  accorded  a  public  burial  by  the 
city  of  Boston.    2178,  Julia  Augusta  +. 

(1048)  MARY  BOND  OLMSTED,    b.  at  Wilbraham,  Mass.,  Feb.  26,  1823; 
m.  Aug.  24,  1847,  Prof.  Theodore  Woolsey  Dwight;  b.  at  Catskill,  N.  Y.,  July 
18,  1822;  d.  Jan.  28,  1892;  son  of  Dr.  Benjamin  W.  and  Sophia  W.  (Strong) 
Dwight.    Prof.  Dwight  grad.  at  Hamilton,  1840;  Yale  Law  School,  1842. 
2179,  William  Olmsted;  b.  Apr.  10,  1854;  d.  Aug.  18,  1859.    2180,  Ger- 
trude Elizabeth;  b.  Sept.  21,  1856.    2181,  Nelly  Theodora;  b.  Mar.  2, 
1861. 

(1050)  DWIGHT  HINCKLEY  OLMSTED,  New  York  City.     b.  at  Clinton, 

N.  Y.,  Nov.  16,  1826;  grad.  Hamilton,  1846;  m.  Feb.  20,  1855,  Maria  Noble 

Lawrence;  dau.  of  Richard  and  Caroline  (Noble)  Lawrence,  of  Flushing,  N.  Y. 

2182,  Lawrence  Dwight;  b.  Nov.  22,  1855;  d.  Jan.  6,  1888.    2183,  Ida 

Caroline;  b.  Dec.  18,  1859.    2184,  Agnes  Mary;  b.  Dec.  31,  1862;  d. 

Aug.  16,  1864.    2185,  Grace  Maria;  b.  Aug.  17,  1865. 

(1054)  ABIGAIL  OLMSTED,  b.  at  Enfield,  Conn.,  Oct.  11,  1798;  d.  Aug. 
14,  1876;  m.  Mar.  31,  1824,  Aaron  Wood,  of  Ludlow,  Mass.;  b.  abt.  1798;  d. 
June  19,  1840. 

2186,  James;  b.  Feb.  22,  1825;  d.  Sept.  7,  1878.  2187,  Abbe  Lucinda;  b. 
Mar.  3,  1827;  d.  May  17,  1877;  m.  John  H.  Young,  of  Boston,  Mass.    2188, 

Sophronia;  b.  Sept.  10, 1831;  m.  (1)  Orrin  Brace;  b.  Dec.  1, 1824.  (2) . 

2189,  Adeline;  b.  Feb.  4,  1833;  m.  Frederick  F.  Hudson,  of  Enfield, 
Conn.  2190,  Emeline  Amanda;  b.  June  11,  1837;  m.  Aug.  1,  1869, 
Levi  P.  Abbe.     2191,  Erastus;  d.  aged  6  mos. 

(1055)  LATHROP  OLMSTED,  b.  at  Enfield,  Conn.,  Aug.  29,  1800;  m.  (1) 
Dec.  24,  1826,  Mary  W.  Colton;  b.  Nov.  30,  1802;  d.  Oct.  8,  1838;  dau.  of 
Demas  and  Mary  (Woolworth)  Colton,  of  Longmeadow,  Mass.  He  removed 
to  Jones  County,  Iowa  in  1838.  (2)  Mrs.  America  (Moore)  Williams.  Re- 
moved to  California  in  1849,  and  died  there. 

2192,  (Rev.)  Timothy  Lathrop;  b.  Oct.  26,  1827;  d.  at  Joliet,  111.,  June  29, 
1888;  m.  June  10,  1857,  Julia  A.  Pratt;  b.  1831,  at  Middletown,  Pa.;  dau.  of 
Russell  and  Olive  (Towner)  Pratt.  He  was  a  clergyman  in  the  M.  E. 
Church.     At  eight  years  of  age  he  came  with  his  parents  to  Russell's  Grove, 


100  Olmsted    Family    Genealogy 

Kane  County,  111.,  and  three  years  later  to  Iowa.  His  father  and  mother 
were  Christians  and  active  members  of  the  Congregational  Church. 
His  mother,  who  died  when  he  was  eleven,  was  sister  to  Joseph  Colton  of 
Colton's  geography  and  maps.  He  was  converted  in  September,  1843,  at 
Fairplay,  Wis.,  where  he  was  engaged  with  his  father  in  mining.  He  united 
with  the  Congregational  Church,  and  was  an  earnest  and  faithful  member. 
Desiring  to  obtain  an  education,  he  entered  Wilbraham  (Mass.)  Academy, 
and  had  for  his  instructors  such  men  as  Miner  Raymond,  Oliver  Marcy, 
and  Geo.  M.  Steele.  Here  he  remained  for  six  years,  studying  hard  and 
paying  his  own  way.  Among  the  students  at  this  time  were  Fales  H. 
Newhall,  Bishop  H.  W.  Warren,  and  Wm.  Aug.  Smith.  On  leaving  school 
he  taught  for  several  years  at  Georgetown,  near  Washington,  and  then 
returned  west,  to  Geneva,  111.  He  began  his  career  as  a  preacher  under 
the  presiding-eldership  of  Rev.  S.  P.  Keyes,  in  the  Rock  River  conference. 
2193,  Mary  Colton;  b.  Sept.  24,  1831;  m.  Apr.  26,  1850,  George  Moore,  of 
Martelle,  Jones  County,  Iowa;  b.  at  Kidderminster,  England,  June  13, 
1828;  son  of  Thomas  and  Annie  (Richards)  Moore.    2194,  Timothy. 

(1056)  ERASTUS  OLMSTED,  b.  at  Enfield,  Conn.,  Feb.  2,  1803;  d.  Dec. 
5,  1871;  m.  (1)  Mar.  11,  1823,  Aurelia  M.  Prior;  b.  Oct.  7,  1799;  d.  Sept.  9, 
1860;  dau.  of  Ezra  Prior;  (2)  Aug.  11,  1861,  Aurelia  S.  King;  b.  Mar.  30,  1831; 
d.  Nov.  22,  1867;  dau.  of  Spencer  and  Susan  (Prior)  King,  of  Enfield,  Conn.; 
(3)  July  20,  1868,  Octa  S.  Pease;  b.  Feb.  17,  1875. 

2d  marriage:  2195,  Caroline  White  +.    2196,  Burdett;  b.  Mar.  10, 1865; 

d.  Sept.  30,  1865.    2197,  Abbe  Collins;  b.  Aug.  29,  1867;  d.  July  28,  1868. 

(1058)  SIMEON  OLMSTED,  Brooklyn,  N.  Y.  b.  at  Enfield,  Conn.,  Apr. 
4, 1806;  d.  Jan.  2, 1892;  m.  (1)  Sept.  28, 1831,  Miranda  Allen;  b.  Oct.  20, 1809; 
d.  Feb.  25,  1852;  (2)  June  1,  1853,  Mrs.  Marietta  (Bushnell)  Brown;  dau.  of 
David  Bushnell,  of  Otis,  Mass. 

1st  marriage:  2198,  Hudson  N.;  b.  Sept.  5,  1833;  d.  Mar.  24, 1851.  2199, 
Leverett  H.  +.  2201,  Merrick,  Missouri  Valley,  Iowa;  b.  Feb.  18,  1840; 
m.  Oct.  29,  1867,  Frances  M.  Clinton,  of  Ithaca,  N.  Y.  2202,  Rosetta  M. 
+  .  2203,  Charles  E.  (M.  D.),  New  York  City;  b.  Dec.  19,  1847;  m.  Dec. 
9, 1872,  Emily  C.  Ingram;  d.  Mar.  27, 1882.  He  is  grad.  Medical  Dept.,  New 
York  Univ.  in  1886. 

(1059)  ARNOLD  OLMSTED,  Springfield,  Mass.  b.  at  Enfield,  Conn., 
Feb.  22,  1808;  d.  Nov.  28,  1876;  m.  Jan.  5,  1831,  Lorinda  Pease;  b.  Apr.  1, 
1810;  d.  Aug.  26,  1899;  dau.  of  Reuben  and  Abigail  (Goudy)  Pease. 

2204,  Laurinda;  b.  Feb.  15, 1832;  d.  Oct.  18,  1840.  2205,  Laurana  (twin); 
b.  Feb.  15,  1832;  d.  Mar.  13,  1843.    2206,  Olivia  Lorinda  +. 

(1060)  MIRANDA  OLMSTED,  b.  at  Enfield,  Conn.,  Apr.  2,  1811;  m.  Apr. 
30,  1829,  Elam  Allen;  b.  Nov.  26,  1804;  d.  Dec.  20,  1849;  son  of  Elam  Allen. 

2207,  Elam  Olcott;  b.  Feb.  28,  1830;  m.  (1)  Jan.  27,  1853,  Sarah  Alden;  b. 
Sept.,  1834;  d.  June  7,  1860;  dau.  of  David  and  Arethusa  (King)  Alden,  of 
Enfield,  Conn.;  (2)  Apr.  25,  1861,  Clarissa  M.  Chapin;  b.  Mar.  6,  1832; 

dau.  of  Peter  and (Booth)  Chapin.    2208,  Emily  Miranda;  b.  Feb. 

4,  1832;  m.  (1)  June  3,  1850,  Asher  Allen;  b.  Oct.  19,  1822;  d.  Jan.  11,  1861; 
(2)  Apr.  15,  1875,  Wolcott  Abbe;  b.  Apr.  14,  1811 ;  son  of  Levi  Abbe.  2209, 
Simeon  Olmsted;  b.  Aug.  20,  1834;  d.  May  13,  1836.    2210,  Simeon  Olm- 


Eighth    Generation  101 

sted;  b.  Dec.  3,  1837;  m.  July  1,  1878,  Jessie  Goodsell.  2211,  Myron 
Dayton;  b.  May  1,  1843;  m.  Jan.  1,  1864,  Emily  Mary  Prior;  b.  July  1, 
1843;  dau.  of  Nathaniel  and  Mary  (King)  Prior.  He  served  in  Co.  F.,  22d 
Regt.,  Conn.  Vols.,  in  the  Civil  War. 

(1061)  OBADIAH  OLMSTED,    b.  at  Enfield,  Conn.,  July  13, 1816;  d.  Sept., 
1887;  m.  Nov.  28,  1839,  Hannah  Bartlett;  b.  Jan.  8,  1820;  dau.  of  Jonathan 
and  Hannah  (King)  Bartlett,  of  Enfield,  Conn. 
2212,  Laurana  Hannah;  b.  Dec.  20,  1842;  d.  Oct.  12,  1857.    2213,  Fred- 
erick Bartlett  +.    2214,  Olin  Simeon;  b.  Nov.  22,  1857;  m.  Oct.  16, 
1884,  Emma  B.  Sharp. 

(1064)  DANIEL  TERRY  OLMSTED,  b.  at  Enfield,  Conn.,  May  8,  1805; 
d.  Dec.  10,  1880;  m.  May  11,  1834,  Susan  Pinney;  b.  Aug.  30,  1812;  d.  Feb. 
20,  1875;  dau.  of  Joel  and  Betsey  (Perkins)  Pinney,  of  Windsor,  Conn. 

2215,  Mary  Jane;  b.  Nov.  15,  1837.  2216,  Josephine;  b.  Nov.  23,  1842; 
d.  Apr.  24,  1891.  2217,  Emma  C;  b.  Nov.  9,  1845.  2218,  Sidney  Pinney; 
b.  Oct.  8,  1848.  2219,  Jennie  L.;  b.  1851;  d.  1853.  2220,  Frank  R.; 
b.  Nov.  20,  1856.     2221,  Abbot  L.;  b.  June  8,  1858. 

(1065)  NORTON  OLMSTED,  b.  at  Enfield,  Conn.,  Sept.  18,  1807;  d.  at 
Hartford,  Conn.,  Apr.  9,  1893;  m.  Oct.  20,  1830,  Clarissa  M.  Allen;  b.  Aug. 
5, 1812;  dau.  of  George  and  Betsey  (Rich)  Allen,  of  Enfield,   Conn. 

2222,  Maria  +.    2223,  Joseph  Norton  +■ 

(1067)  JOSEPH  OLMSTED  (M.  D.),  Warehouse  Point,  Conn.  b.  at  En- 
field, Conn.,  Dec.  31,  1820;  d.  Aug.  9,  1864;  m.  June  2,  1852,  Sarah  Barnes; 
b.  Feb.  28,  1831;  d.  Sept.  25,  1868;  dau.  of  (Judge)  William  and  Maria  (Hol- 
kins)  Barnes.    He  grad.  in  1843  at  the  Medical  Dept.,  New  York  Univ. 

2224,  William  Barnes;  b.  Apr.  25,  1853;  d.  Aug.  18,  1854.  2225,  Fanny 
Maria;  b.  July  2,  1855.  2226,  Edward  B.;  b.  Sept.  25,  1858;  d.  July  12, 
1859.    2227,  Clara  Jenks;  b.  Apr.  7, 1860. 

(1068)  SABRA  ALLEN  OLMSTED,  b.  at  Enfield,  Conn.,  Jan.  9,  1809;  m. 
May  6,  1830,  Asahel  Robinson;  b.  Oct.  8,  1799;  d.  Aug.  7,  1874,  in  S.  Hadley, 
Mass.    He  moved  to  Marilla,  N.  Y.,  in  1857. 

2228,  Mary  Elizabeth;  b.  June  29,  1831;  m.  Oct.  11,  1869,  John  F.  Brown, 
of  Washington,  Iowa.  2229,  Katie;  b.  May  14,  1833;  d.  May  19,  1873. 
2230,  Frances  Amelia;  b.  Oct.  31,  1839;  m.  Sept.  7,  1862,  Daniel  Eldridge, 
of  Marilla,  Erie  County,  N.  Y. 

(1070)  WILLIAM  OLMSTED,  Thompsonville,  Conn.  b.  at  Enfield,  Conn., 
Feb.  28,  1814;  d.  1904;  m.  (1)  Oct.  27,  1837,  CaroUne  J.  Ingraham;  b.  1818; 
d.  Oct.  15,  1841;  dau.  of  James  and  Jemima  (Killam)  Ingraham;  (2)  Nov.  25, 
1847,  Sarah  M.  Lord;  b.  Apr.  27,  1829;  d.  Mar.  9,  1859;  dau.  of  George  and 
Julia  (Phelps)  Lord,  of  Westfield,  Mass.;  (3)  May  15, 1860,  Casandana  Benton; 
b.  Sept.  9,  1826;  d.  July  31,  1885;  dau.  of  Solomon  and  Ruth  (Partridge) 
Benton,  of  Weston,  Conn.  He  was  a  locomotive  engineer  and  also  a  civil 
engineer  in  his  younger  days. 

2d  marriage:  2231,  Caroline  Maria  +.    2232,  Jennie  Elizabeth;  b. 

Aug.  12,  1856;  m.  Albert  F.  Olmsted  (No.  2246).    2233,  Abbie  Joy;  b. 

Feb.  20,  1859;  m.  May  18, 188] ,  Tyler T.  Abbe.    3d  marriage:   2234,  Frank 

William;  b.  July  31,  1861.    2235,  Lewis  Joy;  b.  Jan.  21,  1864.    2236, 


102  Olmsted    Family    Genealogy 

Arthur  Hurlburt;  b.  July  1,  1865;  d.  Dec.  19,  1865.  2237,  Frederick 
James;  b.  Nov.  6, 1866.    2238,  Jesse  C;  b.  July  13,  1872;  d.  May  15,  1873. 

(1073)  DOLLY  R.  OLMSTED,  b.  at  Enfield,  Conn.,  Jan.  23,  1810;  m. 
Apr.  5,  1832,  Daniel  Welsh;  b.  at  Mansfield,  Conn.,  July  19,  1802;  d.  Jan.  28, 
1878,  at  Mansfield,  Conn.;  son  of  Thomas  and  Lucinda  (Pierce)  Welsh.  He 
was  a  prominent  man  in  Somers,  Conn.,  Representative  at  Gen.  Court  and 
Justice  of  the  Peace. 

2239,  Lavonia  Augusta;  b.  Aug.  1,  1835. 

(1074)  GEORGE  OLMSTED,  Hazardville,  Conn.  b.  Oct.  5,  1811;  m.  Oct. 
30,  1836,  Louisa  Chandler;  b.  Sept.  25,  1808;  dau.  of  Thomas  and  Mary 
(Steele)  Chandler,  of  Enfield,  Conn. 

2240,  Sarah  Lucretia;  b.  May  28,  1839;  d.  Feb.  2,  1842.  2241,  Edwin 
George  +.  2242,  Sarah  L.;  b.  Nov.  4,  1845;  d.  Aug.  8,  1865;  m.  May  15, 
1864,  Luther  Browning.  2243,  Eugene  MASCUs;b.  Dec.  24, 1843;  d.  May, 
25,1856.    2244,  Veneda  Louisa +.    2245,  Charles  R.;  b.  Oct.  12,  1855. 

(1075)  ALBERT  OLMSTED,  Hazardville,  Conn.  b.  Mar.  13,  1813;  d.  Nov. 
28.  1854;  m.  Dec.  29,  1837,  Miranda  Smith;  b.  June  13,  1820;  dau.  of  Oliver 
and  Fanny  (Root)  Smith  of  Middlefield,  Mass. 

2246,  Albert  Franklin  +.  2247,  Julia  Isabella  +.  2248,  Parkes 
T.;  b.  Sept.  16,  1851;  d.  Sept.  10,  1852.  2249,  Fanny  Alberta;  b.  Mar. 
4,  1855. 

(1076)  JOHN  OLMSTED,  Springfield,  Mass.  b.  June  1,  1820;  m.  July  4, 
1842,  Rhodelia  E.  Langdon;  b.  Apr.  8,  1822;  d.  Sept.  29,  1891;  dau.  of  Calvin 
and  Sybil  (Pease)  Langdon,  of  Somers,  Conn.  In  1902,  he  was  president  of 
Springfield  Electric  Street  Railway  Company,  and  for  many  years  has  been 
one  of  the  most  active  men  in  the  business  world  of  Western  Massachusetts. 
His  mother  was  a  daughter  of  Ensign  John  Russell,  who  fought  and  gained 
his  title  in  the  Revolution.  The  Russells  were  of  English  origin.  Mr.  Olm- 
sted's earlier  education  was  obtained  in  the  public  schools  of  Enfield,  supple- 
mented by  courses  at  Wilbraham  and  Westfield  Academies.  When  twenty 
years  of  age  he  was  a  manufacturer  of  tinware,  and  a  dealer  in  paper  stock  in . 
his  native  town.  He  continued  in  this  business  for  about  twelve  years.  About 
this  time  he  bought  an  attractive  place  in  Somers,  Conn.,  andresided  there 
until  1860,  when  he  removed  to  Springfield,  Mass.,  where  he  has  since  lived. 
He  formed  a  partnership  with  Lewis  H.  Taylor,  in  the  business  of  cotton 
batting,  cotton  waste,  and  paper  stock.  In  1880,  Mr.  Frank  E.  Tuttle  became 
associated  with  him  and  the  business  grew  so  rapidly  that  in  1888  it  was 
removed  to  Chicopee  and  organized  as  a  stock  company  under  the  firm  name 
of  the  Olmsted  and  Tuttle  Company.  Mr.  Olmsted  was  the  first  president 
of  this  company,  but  in  1898  he  sold  his  interest  in  the  stock.  He  early  became 
connected  with  the  Springfield  Street  Railway  Company  and  was  at  first  a 
stockholder.  He  has  been  president  for  twenty-five  years.  Under  his  ad- 
ministration the  capital  stock  has  been  increased  from  fifty  thousand  to  a 
million  and  a  half  dollars.  Mr.  Olmsted  has  been  an  excellent  manager,  both 
for  his  fellow-stockholders  and  for  the  public,  who  have  better  accommoda- 
tions than  are  furnished  any  other  city  of  the  size. 

In  politics  Mr.  Olmsted  was  a  Republican.     He  has  never  been  an  office 
seeker  and  has  been  a  very  reluctant  office  taker.     He  has  served  in  both 


<S^i-ii^i.6c:z^ 


Eighth    Generation  103 

branches  of  the  city  council.  In  1883  he  was  a  representative  to  the  General 
Court.  No  man  stands  higher  in  the  local  business  world  than  does  Mr. 
Olmsted.  His  word  passes  unchallenged,  for  whatever  he  promises  he  will 
perform.  He  has  borne  no  small  part  in  the  material  development  of  Spring- 
field. He  is  president  of  the  Northampton  Street  Railway  Company  and  of 
the  First  National  Bank  of  this  city,  and  he  is  a  director  of  the  United 
Electric  Light  Company,  of  the  Indian  Orchard  Company,  of  the  Hodges 
Fiber  Carpet  Company  of  Indian  Orchard,  of  the  Holyoke  Street  Railway 
Company  and  of  Oak  Grove  cemetery,  and  vice-president  of  the  City 
Library  Association.  He  is  the  possessor  of  a  good  private  library.  Mr. 
Olmsted  has  been  a  deep  and  earnest  reader  all  his  long  life,  having  for 
over  sixty  years  averaged  about  four  hours'  reading  every  day.  He  is  parti- 
cularly learned  in  the  history  and  origin  of  the  ancient  religions. 

2250,  Kate  E.  +•    2251,  Mary  R.  +.     2252,  Harmelia  E.;  b.  Jan.  1, 1849; 

d.  Jan.  3,  1851. 

(1080)  ROXALENA  abbey,     b.  Oct.  7, 1822;  m.  (1)  Sept.  28, 1845,  William 

S.  Allen;  (2)  Dec.  30, 1853,  (Judge)  William  Barnes,  of  Warehouse  Point,  Conn. 

Istmarriage:    2253,  Sarah  A.;  b.  Jan.  28, 1849;  m.  Samuel  J.  Allen  (M.  D.). 

(1085)  STANLEY  OLMSTED,  Danville,  111.  b.  Sept.  27,  1801;  d.  Jan.  30, 
1848;  m.  in  Chautauqua  County,  N.  Y.,  July  4,  1828,  Almira  B.  Green;  b. 
Mar.  16,  1808;  dau.  of  David  and  Hannah  Green,  of  Addison,  Vt. 

2254,  Alfred;  b.  Jan.  30,  1830;  d.  Apr.  8,  1855.    2255,  Amert  Green  +. 

2256,  Albina  A.;  b.  Apr.  20,  1833;  d.  July  13,  1838.    2257,  Henry  S.  +. 

2258,  Ann  M.;  b.  Sept.  26,  1837;  m.  Dec.  31,  1857,  Thomas  L.  Douglass. 

2259,  Emma  J.  -f .  2260,  George  L.  -f .  2261,  Benjamin  Franklin;  b. 
Mar.  28,  1843;  d.  Apr.  15,  1854.  2262,  Frederick;  b.  Feb.  27,  1845;  d. 
Sept.  5,  1845.  2263,  Louisa  M.  +.  2264,  Ira  H.;  m.  Feb.  27,  1883, 
Helen  Pomeroy. 

(1089)  ALMIRA  DELIA  OLMSTED,  b.  Jan.  5, 1811;  m.  at  Leyden,  Mass., 
Sept.  1,  1831,  George  Leavitt,  b.  Jan.  15,  1808;  d.  in  Bloomington,  111., 
Dec.  1, 1863 ;  son  of  Robert  Leavitt,  of  New  Hartford,  Conn.  He  lived  22  years 
in  Canada;  was  a  member  of  the  City  Council  of  Dundas  for  several  years. 

2265,  Louisa;  b.  July  10, 1832;  m.  Jan.  5, 1852,  WilHam  S.  Lacey,  of  Pontiac, 
111.  2266,  William;  b.  May  18,  1835;  d.  Feb.  27,  1841.  2267,  Westley 
Ley  +.  2268,  Alfred;  b.  June  14,  1839;  d.  Feb.  16,  1862,  from  wounds 
received  at  the  "  Battle  of  Fort  Donelson."  He  served  in  the  20th  Regt., 
Co.  C,  111.  Vols.,  in  the  Civil  War. 

(1090)  LOUISA  D.  OLMSTED,  b.  Sept.  14,  1813;  m.  May  3,  1836,  Orrel 
Green,  of  Piano,  111. ;  b.  at  Monkton,  Vt.,  June  12, 1810;  d.  Oct.  14, 1873.  Mr. 
Green  was  a  teacher  in  early  life  and  followed  that  profession  for  many  years. 
He  settled  first  in  Jamestown,  N.  Y.,  where  he  was  elected  Justice  of  the  Peace. 
He  held  the  same  office  for  many  years  at  Piano,  111.,  where  he  next  resided. 

2269,  George  B.;  b.  Mar.  12,  1837;  d.  June  26,  1848.  2270,  Harriet  M.; 
b.  Apr.  8,  1839.  2271,  Winpield  S.;  b.  July  13,  1841;  m.  Dec.  31,  1867, 
Henrietta  Dasker.  He  served  in  the  Civil  War,  in  the  82d  Regt.,  111.  Vols., 
and  was  wounded  at  the  "  Battle  of  Chattanooga,"  Tenn.  2272,  Francis 
A.;  b.  Jan.  1,  1844;  d.  Sept.  17,  1862.  He  was  killed  at  the  "Battle  of 
Antietam  "  while  serving  in  the  6th  Regt.,  Wisconsin  Vols.    2273,  Mary  A.; 

« 


104  Olmsted    Family    Genealogy 

b.  Oct.  19,  1846.  2274,  Charlotte  A.;  b.  Mar.  16,  1848;  m.  Oct.  3,  1865, 
C.  D.  Zimmerman.  2275,  Fidelia  J.;  b.  July  26,  1851;  ra.  May  7,  1867, 
William  G.  Clark.    2276,  William  0.;  b.  Aug.  10,  1854;  d.  Nov.  2,  1870. 

(1091)  HARRIET  AMELIA  OLMSTED,  b.  Dec.  1,  1815;  m.  Sept.  4,  1836, 
Joel  Jenks,  of  Aurora,  111. ;  b.  June  28,  1813,  at  Adams,  Mass. ;  son  of  Shubael 
Jenks,  of  Providence,  R.  I. 

2277,  Emma;  b.  Aug.  30,  1837;  d.  June  30,  1865;  m.  June  27,1861,  Newell 
Fitch  Nichols,  son  of  Allen  Nichols,  of  Oneida  County,  N.  Y.  He  is  a 
lawyer;  grad.  of  "Wesleyan,"  Middletown,  Conn.  2278,  Edward;  b.  Oct. 
30,  1838,  at  Roscoe,  111.;  d.  May  27,  1844.  2279,  Arthur;  b.  May  8,  1841; 
d.  Aug.  27,  1841.  2280,  George  Clinton;  b.  Feb.  15,  1846;  d.  Nov.  18 
1861,  at  Camp  Rolla,  Miss.  He  served  in  the  36th  Regt.,  111.  Vols.  2281, 
Frances  Amelia;  b.  Sept.  28,  1848;  d.  Feb.  6,  1854.  2282,  Frederick 
Stanley;  b.  June  19,  1853;  d.  Aug.  13,  1853. 

(1092)  EDWARD  HALL  OLMSTED,  Richmond,  Ontario  County,  N.  Y. 
b.  Sept.  28, 1814;  d.  at  Honeoye,  N.  Y.,  Jan.  7, 1888;  m.  Jan.  1, 1839,  Elizabeth 
Reed;  b.  at  Bristol,  N.  Y.,  Apr.  3,  1819;  dau.  of  George  and  Loretta  (Case) 
Reed. 

2283,  Loretta  Content  +.  2284,  Edward  +.  2285.  George  C.  +. 
2286,  Henry  Reed,  Bristol,  N.  Y.;  b.  Mar.  7,  1847;  m.  Nov.  17,  1869, 
Addie  Barringer,  dau.  of  Ebenezer  and  Rozilla  (Packard)  Barringer.  2287, 
James  J. +.  2288,  Charles +.  2289,  Infant;  b.  Nov.  30,  1855;  d.  Jan. 
6,1856.  2290,  Ernest  A.;  b.  Dec.  7,  1856;  d.  Jan.  20,  1858.  2291,  Fred- 
erick L.  +.  2292,  Cora  B.;  b.  Aug.  18,  1862;  m.  June  27,  1901,  Augustus 
Wright,  son  of  William  and  Louise  (England)  Wright. 

(1093)  MARY  LOR  OLMSTED,  b.  Dec.  27,  1816;  d.  Mar.  11,  1868;  m. 
Jan.  20,  1838,  Heman  Hamlin;  b.  Dec.  15,  1801,  at  Feeding  Hills,  Mass.; 
d.  in  Hamilton,  Canada,  Jan.  7,  1867. 

2293,  Sarah  Bardwell  +.  2294,  Daniel;  b.  Mar.  19,  1840;  d.  Feb.  25, 
1844.  2295,  Franklin  Ebenezer;  b.  July  6,  1842;  m.  at  Hillsdale,  Mich., 
Sept.  19,  1863,  Caroline  Thomas,  dau.  of  Zimri  Thomas,  of  Richmond, 
Ontario  County,  N.  Y.    2296,  Daniel;  b.  Sept.  12,  1844;  d.  Sept.  12,  1847. 

2297,  Sophia  D.;  b.  Sept.  28,  1846;  d.  Sept.  18, 1847. 

(1096)  CHARLES  OLMSTED,  E.  Bloomfield,  N.  Y.  b.  Oct.  8,  1823;  d. 
Sept.  27,  1909;  m.  Feb.  17,  1852,  Mary  Celestia  Ross;  b.  May  4,  1833,  at 
Mile,  Steuben  Co.,  N.  Y.;  dau.  of  Thomas  and  Harriet  (Jaynes)  Ross.  He 
moved  from  Leyden,  Mass.,  with  his  father's  family  in  1828  to  S.  Bristol,  N.  Y. 

2298,  Stanley  Caleb  +.  2299,  Alice;  b.  Aug.  10,  1855;  d.  Sept.  23,  1859. 
2300,  Charles  Hubbard;  b.  Aug.  16,  1856.  2301,  Aaron  Frederick  +. 
2302,  Lewis  R.;  b.  Sept.  11, 1860;  d.  June  10, 1864.  2303  William  Emmett 
+  .  2304,  Frank;  b.  June  28,  1864.  2305,  John;  b.  Feb.  12,  1866.  2306, 
Chester  +.  2307,  Ida  May  +.  2308,  Sabra  Jane  +.  2309,  Nathan, 
Binghamton,  N.  Y.;  b.  Aug.  14,  1876;  m.  July  29,  1906,  Madeline  Booth; 
b.  in  Walton,  N.  Y.,  Mar.  2,  1876;  dau.  of  John  and  Augusta  (Wakeman) 
Booth. 

(1097)  BETSEY  OLMSTED,  b.  Feb.  17,  1826;  d.  Oct.  14, 1911;  m.  Mar. 
20,  1860,  Nelson  Tuttle  Seymour,  of  Mt.  Morris,  Livingston  County,  N.  Y. ; 
b.  Sept.  11, 1820;  d.  Apr.  15, 1885;  son  of  Isaac  and  Silence  (Baldwin)  Seymour. 

2310,  Herbert  Elroy;  b.  at  Livonia,  N.  Y.,  Jan.  31,  1863;  d.  May  3,  1875. 


Eighth    Generation  105 

(1001)  NATHANIEL  OLMSTED  CARPENTER,  Clinton,  N.  Jersey,  b. 
Sept.  21,  1820;  d.  Sept.  22,  1867;  m.  May  17,  1854,  Sarah  Louise  Cox,  of  New 

Brunswick,  N.  J.;  b.  Nov.  22,  1833;  dau.   of   James  B.  and (Swan) 

Cox,  of  N.  Brunswick,  N.  J. 

2311,  Joseph  Olmsted;  b.  at  Brooklyn,  N.  Y.,  Apr.  5, 1855;  d.  Oct.  7,  1876. 

2312,  Fannie  Louise;  b.  May  7,  1857;  d.  July  12,  1878.  2313,  Jeanette; 
b.  Sept.  6,  1859.  2314,  Charles  Elliott;  b.  Aug.  24,  1861.  2315,  Mary 
Elizabeth;  b.  Mar.  3,  1864. 

(1102)  (Rev.)  EDWARD  BIGELOW  OLMSTED,  b.  Nov.  29,  1813;  d. 
at  Bloomington,  111.,  Nov.  19,  1892;  m.  July  10,  1839,  Mary  Riddle;  b.  Oct. 
•6, 1820;  dau.  of  (Capt.)  James  and  Esther  (Daniels)  Riddle,  of  Covington,  Ky. 
He  went  with  his  mother  to  Chambersburg,  Pa. ;  entered  College  at  Gettysburg, 
Pa.,  in  1831;  studied  theology  at  Indianapolis,  Ind.,  and  was  licensed  as  a 
Lutheran  minister  in  1838.  Served  in  the  Civil  War  as  Chaplain  at  the 
Hospital  at  Mound  City,  111.     Was  in  Norwich,  N.  Y.,  in  1890. 

2316,  George  Edward  +.  2317,  James  Henry;  b.  May  5,  1842;  d.Nov. 
6,  1856.  2318,  Sarah  Elizabeth;  b.  Feb.  1,  1844;  d.  Feb.  2,  1849.  2319, 
Andrew  Deardoref  +.  2320,  Charles  Marcus,  Bloomington,  111.;  b. 
Dec.  27,  1848;  d.  Mar.  13,  1897;  m.  Jan.  7,  1875,  Martha  Benton  Griffin. 
2321,  Elizabeth  Ellen  +.    2322,  William  Webster  +. 

(1105)  GEORGE  OLCOTT  GOODWIN,  b.  June  11,  1803;  d.  Aug.  28, 1881; 
m.  Harriet  Fairchild. 

2323,  Harriet.    2324,  Julia. 

(1108)  EDWARD  SCOTT  GOODWIN,  E.  Hartford,  Conn.  b.  Sept.  29, 
1809;  d.  Nov.  9, 1873;  m.  Sept.  24, 1835,  Jane  Treat  Roberts;  b.  Dec.  10,  1811; 
d.  Aug.  26,  1894;  dau.  of  Ozias  and  Harriet  (Treat)  Roberts,  of  East  Hartford, 
Conn. 

2325,  Mary  Jane;  b.  Sept.  26,  1836,  at  Port  Gibson,  Miss.;  d.  May  19, 1839. 

2326,  Louisa;  b.  Oct.  30, 1837;  d.  Feb.  8, 1838.  2327,  Edward  Ozias;  b.  at 
East  Hartford,  May  22,  1839;  m.  (1)  May  10, 1865,  Abbie  E.  Banning,  dau.  of 
Samuel  Banning,  of  Hartford,  Conn.;  (2)  Aug.  20, 1878,  Frances  Lydia  San- 
ford;  b.  July  14,  1846;  d.  Oct.  26,  1892;  dau.  of  Chas.  E.  T.  and  Arabella  0. 
(Mitchell)  Sanford.  2328,  Josephine  Scott;  b.  Oct.  13,  1841;  m.  Oct.  26, 
1870,  Henry  Thrall  Smith;  b.  Dec.  12,  1837;  d.  Aug.  17,  1877;  son  of  Simeon 
and  Laura  (Wadsworth)  Smith.  2329,  Joseph  Olcott;  b.  Apr.  16, 1843;  m. 
Oct.  26,  1876,  Hattie  Jane  Spencer;  b.  May  29,  1853;  dau.  of  Ralph  G.  and 
Harriet  (Williams)  Spencer,  of  Manchester,  Conn.  2330,  Samuel  Olm- 
sted; b.  Feb.  21,  1845;  m.  Sept.  9,  1875,  Elizabeth  H.  Goudry;  b.  Aug.  1, 
1852;  dau.  of  Frederick  P.  and  Susan  M.  Goudry. 

(1126)  JULIA  SARAH  REYNOLDS,  b.  July  18,  1825;  d.  1908;  m.  June 
22,  1853,  William  A.  Baldwin;  b.  Feb.  22,  1824;  d.  1908. 

2331,  Anna  Goodwin;  b.  1855.  2332,  Florence;  b.  1857;  m.  Apr.,  1908, 
James  Llewellyn  Nugent.     2333,  Helen  S.;  b.  1859. 

(1127)  FRANCIS  P.  GOODWIN,  b.  Jan.  29,  1813;  d.  Dec.  20,  1875;  m. 
Dec.  31,  1848,  Cordelia  Miller;  b.  Mar.  28,  1822;  dau.  of  John  J.  and  Amy 
Fidelia  (Porter)  Miller. 


106  Olmsted    Family    Genealogy 

2334,  Emily  Adele;  b.  June  26,  1850;  d.  Jan.  29, 1852.  2335,  Emily  Adele 
+  .  2336,  Frances;  b.  June  20,  1854;  d.  Sept.  10,  1854.  2337,  Frank 
Miller  +.  2338,  Hattie  Eugenia  +.  2339,  Isabelle;  b.  Oct.  16, 
1859;  m.  May  25,  1884,  Jeremiah  Smith;  b.  Nov.  17,  1854;  son  of  Hiram 
and  Margaret  (Conners)  Smith.    2340,  Herbert  Monroe  +. 

(1128)  EMILY  MARY  GOODWIN,  b.  Aug.  1,  1817;  d.  July  14,  1895;  m. 
Jan.  19,  1846,  Joseph  Seymour,  Oswego,  N.  Y.;  b.  Sept.  17,  1815;  d.  Apr. 
9,  1887;  son  of  Joseph  and  Abigail  (Carlo)  Seymour. 

2341,  Daughter;  b.  Feb.  11,  1847;  d.  Feb.  11,  1847.  2342,  Edwin  Good- 
win; b.  June  9,  1851.  2343,  Son;  b.  Aug.  1,  1853;  d.  Aug.  4,  1853.  2344, 
Charles  Henry;  b.  Feb.  5,  1856.  2345,  Francis  Hall;  b.  Sept.  30,  1858; 
d.  Sept.  3,  1862. 

(1129)  HORACE  ELY  GOODWIN,  b.  July  30,  1815;  d.  Mar.  19,  1887;  m. 
Apr.  26,  1842,  Julia  A.  Holmes;  b.  July  1,  1814;  d.  July  19,  1889;  dau.  of 
Benjamin  and  Erepta   (Craw)  Holmes. 

2346,  Junius  Eugene;  b.  Jan.  13,  1843;  d.  Aug.  25,  1864.  2347,  Julia 
Louise;  b.  Nov.  26,  1845;  m.  Albert  Palmer  Pitkin;  b.  Feb.  27,  1829;  d. 
Feb.  21,  1892;  son  of  Denison  P.  and  Phebe  Dunham  (Turner)  Pitkin. 

2348,  Carolyn  Alice;  b.  Sept.  23,  1856. 

(1130)  EDWIN  OLMSTED  GOODWIN,  b.  Nov.  24,  1819;  d.  Nov.  25, 
1882;  m.  Sept.  13,  1848,  Harriet  Brown;  b.  Apr.  10,  1818;  d.  Nov.,  1904;  dau. 
of  Jonathan  Clark  and  Sophia  (Bingham)  Brown. 

2349,  Edwin  Pratt  +.  2350,  Emily  Seymour  +•  2351,  Harriet 
Rosalie;  b.  Oct.  2,  1855;  d.  Sept.  9,  1856.  2352,  Jennie  Arabella;  b. 
Feb.  18,  1858;  d.  Nov.  5,  1862. 

(1132)  FREDERICK  LAW  OLMSTED,  A.  M.,  LL.  D.,  Brookline,  Mass. 
b.  at  Hartford,  Conn.,  Apr.  26,  1822;  d.  Aug.  28, 1903;  m.  June  13,  1859,  Mary 
Cleveland  (Perkins)  Olmsted  (see  No.  1133). 

Mr.  Olmsted  was  for  three  years  a  student  of  civil  engineering,  and  later 
pursued  scientific  studies  at  Yale  College.  He  was  then  for  two  years  a  work- 
ing student  of  agriculture,  and  afterwards  seven  years  a  farmer  and  horti- 
culturist upon  his  own  land.  At  this  time  he  was  already  an  ardent  lover 
of  natural  scenery,  and  for  the  enjoyment  of  it  made  many  journeys,  chiefly 
in  the  saddle  or  on  foot. 

In  1850  he  traveled  in  Europe,  mainly  on  foot,  giving  special  attention 
to  rural  affairs,  particularly  to  parks  and  pleasure  grounds  and  the  manner 
in  which  they  were  managed  and  used.  He  was  aided  in  doing  so  by  letters 
and  advice  of  Professor  Asa  Gray,  Mr.  A.  J.  Downing  and  Sir  William  Hooker. 

In  1853  and  1854,  he  was  engaged  in  a  study  of  the  economical  condition 
of  the  Slave  States.  For  closer  observations  of  rural  details,  he  traveled 
a  distance  of  more  than  four  thousand  miles  in  these  states  on  horseback. 

In  1856,  he  visited  Europe  again  and  has  done  so  three  times  since,  in 
each  case  giving  special  study  to  parks  and  pleasure  grounds,  public  forests, 
zoological  and  botanical  gardens  and  the  plans  and  manner  of  enlargement 
of  towns  and  suburbs. 

In  the  spring  of  1857  he  was  appointed  superintendent  of  the  preparatory 
work  of  the  projected  Central  Park  of  New  York.  The  following  fall,  in 
association  with  Mr.  Calvert  Vaux,  he  devised  a  plan  for  this  park,  which  was 


Frederick  Law  Olmsted 


Eighth    Generation  107 

selected  as  the  most  satisfactory  of  thirty- three  plans  submitted  in  compe- 
tition. After  the  adoption  of  the  plan,  the  designers  were  employed  to  carry 
it  out,  and  in  order  to  weather  political  difficulties,  were  required  to  proceed 
as  rapidly  as  practicable.  At  one  time  they  employed  nearly  4000  men, 
securing,  under  great  local  difSculties,  a  degree  of  discipline,  efficiency  and 
economy  hardly  known  on  any  other  municipal  public  work  in  the  country. 

At  the  outbreak  of  the  Civil  War  in  1861,  Mr.  Olmsted  was  appointed 
by  the  President  a  member  of  the  National  Sanitary  Commission,  and  was 
asked  by  his  associates  to  take  the  duty  of  organizing  and  managing  its  execu- 
tive business.  In  the  fall  of  1863,  the  work  of  the  Commission  having  been 
fully  developed  and  the  successful  accomplishment  of  its  objects  assured,  he 
resigned  the  position  and  passed  the  next  two  years  on  the  Pacific  Slope. 
He  there  served  as  Chairman  of  the  California  State  Commission,  taking  the 
custody  of  the  Yosemite  and  Mariposa  Reservations  ceded  to  the  State  by 
Congress  as  public  parks.  In  1865,  he  returned  to  New  York  and  entered, 
with  Mr.  Vaux,  upon  the  general  practice  of  Landscape  Architecture.  In 
1872,  his  partnership  with  Mr.  Vaux  was  dissolved,  and  he  served  for  a  time 
as  President  and  Treasurer  of  the  Park  Commission  of  New  York,  and  was 
afterwards  their  Landscape  Architect  for  nearly  six  years.  In  1878  he  moved 
to  Boston,  and  in  1884  took  into  partnership  his  son,  Mr.  John  Charles  Olmsted, 
and  in  1889,  Mr.  Henry  Sargent  Codman,  both  of  whom  had  received  their 
professional  training  in  his  office  and  had  afterwards  pursued  studies  in  Europe 
under  his  advice. 

Mr.  Olmsted  has  been  employed  upon  upwards  of  eighty  public  recreation 
grounds,  among  the  more  important  of  which  are  the  public  parks  of  New 
York,  Brooklyn,  Boston,  Bridgeport,  Trenton,  Montreal,  Buffalo,  Chicago, 
Milwaukee,  Louisville  and  Kansas  City.  He  has  also  had  a  large  practice 
in  the  laying  out  of  towns  and  of  suburban  villa  districts  and  private  grounds, 
and  in  pursuit  of  this  practice  has  visited  every  State  in  the  Union.  He  has 
eight  times  crossed  the  Continent.  He  is  the  designer  of  the  grounds  of  the 
Capitol  at  Washington,  including  the  marble  terrace,  the  grand  staircase 
and  other  structures  exterior  to  the  main  building;  also  of  the  general  scheme 
for  the  restoration  and  reservation  of  the  natural  scenery  of  Niagara  Falls, 
and  in  association  with  Mr.  Vaux,  of  the  plan  now  being  carried  out  by  the 
State  of  New  York  for  this  purpose. 

Mr.  Olmsted  is  the  author  of  the  following  works:  "  Walks  and  Talks  of 
an  American  Farmer  in  England,"  first  published  in  1852;  it  has  been  several 
times  reprinted,  one  edition  having  been  prepared  especially  for  the  Common 
School  Libraries  of  the  State  of  Ohio;  "  A  Journey  in  the  Seaboard  Slave  States" 
—1856;  "  A  Journey  in  Texas  "—1857;  "  A  Journey  in  the  Back  Country  "— 
1861.  Translations  of  the  "  Journey  in  Texas  "  have  been  published  in  Paris 
and  Leipzig.  At  the  outbreak  of  the  Rebellion,  a  compilation  of  the  last  three 
works  was  published  in  London,  under  the  title  of  "  The  Cotton  Kingdom," 
and  was  much  quoted  by  those  leaders  of  EngKsh  public  opinion  who  favored 
the  Northern  view  of  the  conffict. 

In  addition  to  the  above  books,  Mr.  Olmsted  has  written  nauch  on  special 
problems  of  his  profession,  which  is  to  be  found  in  various  periodicals  and  in 
printed  reports  of  Park  Commissions  and  other  bodies. 

Mr.  Olmsted  has  received  the  honorary  title  of  A.  M.  from  Amherst 
College,  and  both  A.  M.  and  LL.  D.  from  Harvard  and  Yale  Colleges;  he  is 
an  honorary  member  of  the  American  Institute  of  Architects,  of  the  Boston 


108  Olmsted    Family    Genealogy 

Society  of  Architects,  of  the  London  Metropolitan  Public  Gardens  Association, 
of  the  MiHtary  Order  of  the  Loyal  Legion,  and  of  the  Harvard  <^.  fi.  «.  He 
was  one  of  the  founders  and  is  now  an  honorary  member  of  the  Metropolitan 
Art  Museum  and  of  the  Union  League,  and  is  an  active  member  of  the  Century 
Club  of  New  York,  and  of  the  St.  Botolph  Club  of  Boston,  and  belongs  to 
many  scientific  and  benevolent  societies. 

List  of  the  more  notable  public  or  semi-public  grounds  formed  or  forming 
mainly  after  plans  devised  by  Frederick  Law  Olmsted,  and  generally  in  part- 
nership with  one  or  another  of  the  following  gentlemen:  Calvert  Vaux,  John 
C.  Olmsted,  Henry  S.  Codman,  Charles  Eliot: 

Public  Parks:  Central  Park,  Mount  Morris  Park,  Riverside  Park  and 
Morningside  Park  of  New  York;  Prospect  Park,  Washington  Park,  Ocean 
Parkway  and  Eastern  Parkway  of  Brooklyn;  Washington  Park  and  Jackson 
Park  of  Chicago;  North  Park,  South  Park  and  Cazenovia  Park  of  Buffalo; 
Seaside  Park  and  Beardsley  Park,  of  Bridgeport,  Ct.;  Mount  Royal,  Montreal; 
The  Fens,  Muddy  River  Improvement,  Jamaica  Park,  Arnold  Arboretum, 
FrankHn  Park,  Marine  Park,  Charlesbank,  Beacon  Parkway  of  Boston; 
Genesee  Park,  Seneca  Park,  Highland  Park  of  Rochester;  Belle  Isle  Park, 
Detroit;  Cherokee  Park,  Shawnee  Park,  Iroquois  Park  of  Louisville;  Lake 
Park,  West  Side  Park,  River  Park  of  Milwaukee;  Washington  Square, 
Baltimore. 

Grounds  of  Public  and  Semi-Public  Buildings:  World's  Columbian 
Exposition  Grounds;  United  States  Capitol  Grounds,  Washington;  State 
House  Grounds,  Hartford;  City  Hall  Grounds,  Buffalo;  Town  Hall,  North 
Easton,  Mass.;  Schuylkill  Arsenal  Grounds,  Philadelphia;  Grounds  of  Insane 
Hospital  at  Hartford,  Buffalo,  Poughkeepsie  amd  White  Plains;  Leak  & 
Watts  Orphan  House,  Yonkers,  N.  Y. ;  Deaf  and  Dumb  Asylum,  Washington. 

Colleges:  Amherst  College;  Yale  University;  Hamilton  College; 
College  of  New  Jersey,  Princeton,  N.  J.;  Trinity  College,  Hartford,  Ct.; 
University  of  Vermont,  Buriington,  Vt.;  Williams  College;  Massachusetts 
Agricultural  College,  Amherst,  Mass.;  Smith  College,  Northanpton,  Mass.; 
University  of  California;  Columbia  College,  New  York;  Dartmouth  College; 
Cornell  University. 

Grounds  of  Railroad  Stations:  Palmer,  Mass.;  Auburndale,  Mass.;  Chest- 
nut Hill,  Mass.;  North  Easton,  Mass. 

Schools:  Lawrenceville  School,  Lawrenceville,  N.  J.;  Phillips  Academy, 
Andover,  Mass.;  Groton  School,  Groton,  Mass.;  Bryn  Mawr  School. 

Private  Places:  Estate  of  George  W.  Vanderbilt,  Biltmore,  N.  C;  Estate 
of  J.  C.  Phillips,  Beverly,  Mass.;  Estate  of  B.  Schlesinger,  Brookline,  Mass.; 
Estates  of  J.  H.  White,  Charles  Storrow  and  J.  Randolph  Coolidge,  Brookline; 
Estate  of  R.  H.  I.  Goddard,  Providence,  R.  I.;  Estate  of  H.  G.  Russell,  Provi- 
dence; Wirt  D.  Walker,  Pittsfield,  Mass.;  Whitelaw  Reid,  White  Plains,  N.  Y.; 
J.  J.  Albright,  Buffalo,  N.  Y.;  J.  M.  Longear,  Marquette,  Mich.,  and  many 
others. 

Suburban  Land  Divisions:  Aspinwall  Hill,  Brookline,  Mass.;  Fisher  Hill, 
Brookline,  Mass.;  Swampscott  Land  Trust;  Rocky  Farm,  etc.,  Newport, 
R.  I.;  Riverside,  Chicago;  Berkeley,  California;  Sudbrook  Land  Co.,  Balti- 
more, Md.;  Depew,  Buffalo,  N.  Y. ;  Long  Cabin  Farm,  Detroit,  Michigan. 

2353,  John  Theodore;  b.  June  14,  1860;  d.  Aug.  14,  1860.    2354,  Marion, 
A.  B.,  Radcliffe,  1898;  b.  Oct.  28,  1861.    2355,  Son;  b.  Nov.  24,  1866;  d. 


Eighth    Generation  109 

Nov.  25, 1866.  2356,  Frederick  Law;  b.  July  24,  1870;  m.  Mar.  30,  1911, 
Sarah  Hall  Sharpies,  dau.  of  Stephen  Paschall  and  Abbie  L.  (Hall)  Sharpies, 
of  Concord,  Mass. 

Frederick  Law  Olmsted  grad.  Harvard,  1894;  studied  landscape  archi- 
tecture under  his  father;  began  practice  as  landscape  architect,  1895;  land- 
scape architect  Metropolitan  Park  System  of  Boston  since  1898 ;  Biltmore 
Estate  (G.  W.  Vanderbilt's),  N.  C.,  since  1896;  mem.  Comm.  on  Improve- 
ment of  Washington,  1902;  instr.  in  landscape  architecture.  Harvard.  1901-3; 
prof,  since  1903.  Author:  Park  System  of  the  District  of  Columbia,  1902;  Report 
upon  the  Development  of  Public  Grounds  for  Greater  Baltimore,  1904;  also  reports 
to  park  commissioners  and  occasional  articles  on  professional  topics. 

(1133)  JOHN  HULL  OLMSTED  (M.  D.).  b.  Sept.  2,  1825;  d.  Nov.  24, 
1857;  m.  Oct.  15,  1851,  Mary  Cleveland  Perkins;  b.  Mar.  26,  1830;  dau.  of 
Henry  and  Sarah  Qones)  Perkins.  He  was  grad.  of  Yale,  1847;  Col.  of  Medi- 
cine and  Chirurgy,  New  York  City,  1851 ;  went  to  Europe  soon  afterwards  where 
he  remained  until  his  death  at  Nice,  France,  with  the  exception  of  one  visit 
home.  He  was  buried  in  the  Protestant  Cemetery  at  Castle  Hill.  Mrs. 
Olmsted  m.  (2)  Frederick  Law  Olmsted  (No.  1132). 

2357,  John  Charles  -|-.    2358,  Charlotte  -|-.    2359,  Owen  Frederick; 

b.  at  Geneva,  Switzerland,  Aug.  10,  1857;  d.  in  Albany,  N.  Y.,  Nov.  21, 1881. 

(1136)  BERTHA  OLMSTED,  b.  Sept.  16,  1835;  m.  June  5,  1862,  (Right 
Rev.)  William  Woodruff  Niles,  S.  T.  D.;  b.  at  Hatley,  Lower  Canada,  May 
24,  1832;  son  of  Daniel  Swift  and  Delia  (Woodruff)  Niles;  grad.  Trinity,  1857; 
tutor  in  1858;  Professor  of  Latin,  1864-1870;  Rector  of  St.  Stephen's  Church, 
Warehouse  Point,  Conn.;  later  Rector  of  St.  Phillips  Church,  Wiscasset, 
Maine;  elected  Bishop  of  the  P.  E.  Church,  in  New  Hampshire,  May  25,  1870;, 
member  of  Beta  Beta  Chapter,  Psi  Upsilon  Fraternity. 

2360,  John  Olmsted;  b.  at  Wiscasset,  Me.,  Mar.  24,  1863;  d.  May  3,  1873.. 

2361,  Edward  Cullen,  Concord,  N.  H.;  b.  at  Hartford,  Conn.,  Mar.  28,. 
1865;  grad.  Trinity,  1887;  member  of  Beta  Beta  Chapter,  Psi  Upsilon  Fra- 
ternity; m.  July  12,  1893,  Ethel  Fanny  Abbe;  dau.  of  James  Edward  Abbe,, 
of  Newport  News,  Va.  2362,  Mary;  b.  at  Hartford,  Conn.,  Sept.  12,  1867. 
2363,  William  Porter;  b.  at  Warehouse  Point,  Conn.,  Nov.  29,  1869;. 
grad.  Trinity,  1893;  Beta  Beta  Chapter,  Psi  Upsilon  Fraternity.  2364, 
Daniel  Swift;  b.  at  Concord,  N.  H.,  Apr.  30,  1872;  d.  Aug.  1,  1873. 

(1139)  ALBERT  HARRY  OLMSTED,  Newport,  R.  I.  b.  June  14,  1842;; 
m.  June  14,  1870,  Lucy  Sawyer  HoUister;  b.  Aug.  3,  1848;  dau.  of  Nelson  and 
Edith  (Sawyer)  HoUister.     He  is  a  banker  in  Hartford,  Conn. 

2365,  Frederick  Erskine;  b.  Nov.  8,  1872;  grad.  Yale,  1894;  m.  Sept. 

13,  1909,  Florence  Starbuck  Du  Bois;  b.  Dec.  18,  1874;  dau.  of  John  C. 

and  Evelina  Patterson  (Kimball)  Du  Bois.    2366,  John;  b.  Feb.  16,  1878.. 

2367,  Theodosia;  b.  Mar.  25,  1884. 

(1141)  FRANCES  E.  OLMSTED,  b.  Mar.  23,  1829;  d.  Mar.  27,  1907;  m. 
Nov.  21,  1849,  Henry  R.Coit,  Litchfield,  Conn.;  b.  Oct.  15,1820;  son  of 
(Hon.)  Roger  and  Frances  (Coit)  Coit. 

2368,  Fanny  Maria  +•  2369,  Charles  Henry  +.  2370,  Kate  G.  -|-. 
2371,  Bertha;  b.  Oct.  12,  1861.  2372,  John  Owen;  b.  Sept.  30,  1864;. 
d.  Jan.  28,  1897. 


110  Olmsted    Family    Genealogy 

(1143)  AARON  GOODWIN  OLMSTED,  b.  Mar.  28,  1814;  m.  Apr.  6, 
1836,  Harriet  Roberts;  b.  Oct.  11,  1814;  d.  Dec.  23,  1875;  dau.  of  Ozias  and 
Harriet  (Treat)  Roberts,  of  E.  Hartford,  Conn. 

2373,  Horace  Bigelow;  b.  Apr.  25,  1837;  d.  Oct.  28,  1885;  m.  Apr.  15, 
1868,  Alice  Fox.    2374,  Arthur  Goodwin  + .    2375,  Aaron  Frederick  + . 

2376,  Charles  Hyde;  b.  Dec.  12,  1845;  m.  Jan.  23,  1873,  Catherine  J. 
Hills;  b.  Aug.  31,  1847;  dau.  of  Horace  H.  and  Miranda  (Porter)  Hills. 
He  is  a  merchant  in  Boston,  Mass. 

(1144)  GEORGE  HOWELL  OLMSTED,  Rochester,  N.  Y.  b.  Mar.  22, 1816; 
d.  at  Rochester,  N.  Y.,  Oct.  2,  1889;  m.  May  22,  1843,  Lucy  A.  Phelps;  b. 
June  23,  1814;  d.  Feb.  17,  1856;  dau.  of  Henry  and  Sarah  (Goodrich)  Phelps. 

2377,  William  Seymour  +.  2378,  George  Howell  +.  2379,  Edward 
Phelps;  b.  Aug.  15,  1849;  d.  May  11,  1895;  m.  Oct.  10,  1872,  Clara  J.  Falls; 
b.  Aug.  29,  1851 ;  dau.  of  WiUiam  S.  and  Annie  E.  (Fitzgerald)  Falls,  of 
Rochester,  N.  Y.  2380,  Charles  Henry;  b.  Oct.  18,  1851;  d.  Feb.  26, 
1892,  at  Rochester,  N.  Y. 

(1147)  JULIA  SCOTT  AUSTIN,  b.  Jan.  5,  1814;  d.  June  12,  1847;  m. 
June  1,  1836,  William  H.  Drake;  b.  Dec.  29,  1813. 

2381,  Julia  Caroline;  b.  1839;  m.  1860,  Edward  Oothout,  of  New  York 
City. 

(1148)  HARRIET  HOWELL  AUSTIN,  b.  Jan.  19,  1816;  d.  Nov.  23,  1887; 
m.  Nov.  11,  1840,  James  Woodbridge  (see  No.  567);  b.  Mar.  21,  1811;  d.  Aug. 
30,  1873;  son  of  (Hon.)  Ward  and  Mary  (Strong)  Woodbridge,  of  Hartford, 
Conn. 

2382,  Mary  Austin;  b.  Nov.  4,  1841.  2383,  Alfred  Ward;  b.  July  12, 
1843. 

(1149)  MARY  CLINTON  AUSTIN,  b.  Jan.  1,  1818;  d.  Apr.  3,  1887;  m. 
Jan.  3,  1837,  Philip  M.  Hudson,  of  N.  Manchester,  Conn.  Mrs.  Hudson  died 
at  Orlando,  Florida. 

2384,  Philip  Woolsey;  b.  1840;  m.  Emily  Cheney.  2385,  William  Ed- 
ward; b.  1842;  m.  Caroline  Cheney;  d.  at  Kittery,  Maine,  Sept.  10,  1892. 

(1150)  CAROLINE  HOWELL,  b.  1808;  d.  Sept.  10,  1892;  m.  (1)  Mar. 
16,  1835,  Dr.  Charles  Higbee;  b.  Aug.  6,  1808;  d.  Oct.  27,  1844;  son  of  Charles 
and  Charlotte  (Townsend)  Higbee,  of  New  York.  Dr.  Charles  Higbee  died 
in  Quincy,  111.;  (2)  1848,  James  T.  Sherman;  d.  1862. 

1st  marriage:  2386,  Charles  Howell;  b.  at  Cincinnati,  Ohio,  Apr.  7,  1836; 
m.  Frances  Nealley,  of  Burlington,  Iowa.  2387,  Charles;  b.  at  Cincinnati, 
Ohio,  Feb.  24,  1838;  m.  Augusta  Mitchell,  of  New  York.  2388,  William 
Howell;  b.  at  Philadelphia,  Nov.  3,  1839.  2d  marriage:  2389,  Caroline- 
m.  (Capt.)  Story,  U.  S.  A. 

(1153)  (Rev.)  AARON  FRANKLIN  OLMSTED,  D.D.,  Rhinebeck,  N.  Y.- 
grad.  Union,  1839.  b.  Aug.  22, 1818;  d.  Feb.  6, 1895;  m.  Oct.  3, 1844,  Caroline 
E.  Cooke;  b.  Apr.  15,  1821;.  dau.  of  ApoUos  and  Ruth  (Atwater)  Cooke,  of 
Wallingford,  Conn. 

2390,  Frances  Hoke  +.  2391,  Mary  Augusta;  b.  Feb.  23,  1847.  2392, 
Ruth  Atwater  +.    2393,  John  Cooke  +■    2394,  Franklin  Henry; 


Rev.  Aaron  Franklin  Olmsted 
See  biographical  sketch,  page  443 


Eighth    Generation  HI 

b.  Oct.  14,  1853;  m.  Frances  May  Otis.  2395,  Julia  Caroline;  b.  Nov. 
26,  1855.  2396,  Emily  Henrietta;  b.  Dec.  8,  1857.  2397,  Charles 
Hyde;  b.  Aug.  6,  1860.    2398,  George  Cameron;  b.  Aug.  15, 1864;  d.  1866. 

(1154)  HENRY  WILLIAM  OLMSTED,  b.  Sept.,  1820;  d.  at  Panama,  S. 
America,  Aug.  20,  1851;  m.  at  New  Orleans,  La.,  Sept.  1, 1847,  Adeline  Frances 
Barney;  dau.  of  Jabez  and  Ann  Eliza  (Horton)  Barney,  of  Swanzey,  Mass. 

2399,  Adeline  Frances;  b.  at  New  Orleans,  July  23, 1848;  d.  Dec.  10, 1850. 

2400,  Henry  William  +. 

(1155)  DELIA  PITKIN  OLMSTED,  b.  Jan.  21, 1822;  d.  1910;  m.  Dec.  10, 
1846,  (Col.)  Henry  Wadsworth  Hudson;  b.  Mar.,  1816;  son  of  Henry  and  Maria 
(Holly)  Hudson.  Henry  Hudson  was  Mayor  of  Hartford,  Conn.  He  served 
in  the  Civil  War,  as  Col.  of  the  82d  Regt.,  New  York  Vols.  Was  in  40  battles. 
Mrs.  Hudson  was  a  descendant  of  two  Colonial  Governors:  John  Webster 
(1656-7),   William  Pitkin    (1766-9). 

2401,  Henry,  Orlando,  Fla.  b.  July  26,  1847;  d.  Oct.  28,  1867.  2402, 
John  Sanford;  b.  May  15,  1849. 

(1156)  JULIA  LA  FAYETTE  OLMSTED,  b.  Sept.  11,  1824;  d.  Mar.  16, 
1904;  m.  Apr.  25,  1849,  Augustus  W.  Burton;  b.  Aug.  29,  1825;  d.  Feb.  13, 
1877;  son  of  Robert  H.  and  Mary  (Fulinwider)  Burton,  of  N.  Carolina. 

2403,  Frank  Olmsted,  Custer,  Dacotah;  b.  Mar.  22, 1851 ;  d.  June  21,  1898; 
m.  Feb.  14,  1883,  Bessie  C.  Sanders;  dau.  of  James  Sanders.  They  had  an 
adopted  son,  named  Spencer  Burton. 

2404,  Robert  Henderson  +. 

(1161)  CHARLES  S.  GOODWIN,  b.  Jan.  8,  1819;  d.  Mar.  23,  1898;  m. 
Oct.  12,  1852,  Mary  Elizabeth  Lincoln;  b.  Aug.  17,  1827;  d.  May  16,  1906; 
dau.  of  Levi  and  Malinda  (Miles)  Lincoln. 

2405,  Anna  Malinda;  b.  July  25,  1853.  2406,  Mary  Elizabeth;  b.  May 
18,  1855;  m.  Oct.  26,  1899,  Edwin  H.  Bingham,  of  Hartford,  Conn.;  b.  May 
30,  1862;  son  of  Henry  Adams  and  Nancy  L.  (Standish)  Bingham.  2407, 
Charles  Lincoln;  b.  Sept.  29,  1858.  2408,  George  Russell;  b.  Dec. 
18,  1863. 

(1164)  HENRY  OLMSTED,  Dunlap,  Iowa.  b.  Oct.  15,  1818;  d.  Dec.  12, 
1861;  m.  Aug.  22,  1843,  Julia  T.  Welles;  b.  Mar.  5,  1823;  d.  Feb.  2,  1877;  dau. 
of  Roger  and  Electa  (Stanley)  Welles,  of  Newington,  Conn.  He  moved  to 
Dxmlap,  Iowa,  in  April,  1856.  Originated  and  was  the  first  President  of 
the  Harrison  County  Agricultural  Soc. 

2409,  Frank  William  +.    2410,  Henry  Treat  +.    2411,  Fanny  Electa 

+  .    2412,  Solomon  +.    2413,  Anna  Norton  +. 

(1169)  JOHN  CHAUNCEY  OLMSTED,  Oakland,  Cal.     b.  Mar.  24,  1832; 
d.  Sept.  5,  1878;  m.  Dec.  9,  1858,  Louisa  Harriet  Button;  b.  Feb.  10,  1842; 
dau.  of  Edward  and  Lucy  (Parsons)  Button. 
2414,  Sibyl  Louise  +.    2415,  Pauline  +. 

(1195)  WOODBRIDGE  SAGE  OLMSTED,  Hartford,  Conn.  b.  Sept.  30, 
1803;  d.  Aug.  13,  1871;  m.  (1)  Oct.  29,  1838,  Mary  Ann  Collins;  b.  Sept.  12, 
1816;  d.  1838;  dau.  of  Simeon  and  Cynthia  (Painter)  Collins,  of  Westfield, 
Mass.;  (2)  Feb.  22,  1841,  at  Black  Creek,  Florida,  Margaret  P.  Sanchez;  b. 
Feb.  5,  1824. 


112  Olmsted    Family    Genealogy 

2d  marriage:  2416,  Elizabeth  Woodbridge  +.  2417,  Frances  Sarah; 
b.  Oct.  14, 1843 ;  d.  Jan.  8, 1847.  2418,  Henry  Martyn  +  •  2419,  Walter 
BuDDiNGTON  +.  2420,  Francis  Romaine  +.  2421,  Sarah  Frances;; 
b.  Oct.  10,  1851;  m.  Apr.,  1873,  Wellington  T.  Read,  of  Brooklyn,  N.  Y. 
2422,  Mary  Jane;  b.  Apr.  1,  1853;  m.  Oct.  28,  1875,  Frank  D.  Hallett,  of 
Winsted,  Conn.    2423,  Margaret;  b.  June  12,  1854;  d.  Aug.,  1854. 

(1196)  GEORGE  FITCH  OLMSTED,  b.  Mar.  2,  1806;  d.  July  9,  1841; 
m.  at  Newmansville,  Fla.,  June  16,  1839,  Sophia  Mary  Sanchez;  dau.  of 
Francis  Sanchez.  He  published  the  American  Mercury,  the  Connecticut, 
Mirror  and  the  New  England  Advocate  at  Middletown,  Conn. 

2424,  Francis  Palmer;  b.  Apr.  2,  1840. 

(1200)  ROBERT  PITKIN,  Kansas  City,  Mo.  b.  June  8,  1813;  m.  Oct.  22,. 
1842,  Sarah  Knox;  b.  Apr.  2,  1825;  dau.  of  John  Knox. 

2425,  Sarah  A.;  b.  Feb.  4,  1844;  m.  Aug.  15,  1876,  (Rev.)  Alfred  S.  Clark. 

2426,  Robert  Knox;  b.  July  31,  1846;  m.  Apr.  23,  1879,  A.  A.  Thomas. 

2427,  Charles  S.;  d.  Jan.  29,  1852.  2428,  Mary  B.;  b.  July  15,  1856;  d. 
June  30,  1858.  2429,  Ellen  Olmsted;  b.  Nov.  3,  1861;  m.  Oct.  6,  1885, 
(Rev.)  James  Otis  Lincoln,  of  Troy,  N.  Y. 

(1218)  GEORGE  JAY  OLMSTED,  b.  Jan.  8,  1834;  d.  Nov.  11,  1876;  m.. 
Dec.  13,  1860,  Maria  Mehitabel  Burnham;  b.  Oct.  26,  1832;  d.  Sept.  18,  1887; 
dau.  of  Thomas  and  Mehitabel  (Alexander)  Burnham,  of  E.  Hartford,  Conn. 

2430,  Henry  Dwight;  b.  Feb.  14,  1862.    2431,  Robert  Elisha;  b.  Dec. 

13,  1870;  grad.  Amherst,  1893. 

(1260)  (Brig.  Gen.)  JAMES  S.  WADSWORTH,  Geneseo,  N.  Y.  b.  Oct.  3„ 
1807;  d.  May  8,  1864;  m.  Mary  Craig  Wharton. 

Early  in  the  year  1861,  the  rebellion  in  the  slave  states  of  the  Union 
against  the  general  Government  found  Mr.  Wadsworth  at  his  temporary 
residence  in  the  city  of  New  York.  The  President  of  the  United  States  had 
called  for  troops  to  defend  the  seat  of  Government  from  spoliation  and  possible 
capture  at  the  hands  of  the  South.  In  this  hour  of  its  extremity,  Mr.  Wads- 
worth,  in  the  impulsive  patriotism  of  his  nature,  rushed  to  the  country's, 
rescue.  With  his  own  purse  and  credit,  he  furnished  a  vessel  with  a  cargo 
of  army  supplies,  went  with  it  to  Annapolis,  and  gave  his  personal  attention 
to  its  distribution  among  the  troops  that  had  been  hastily  called  to  protect 
the  city  of  Washington.  This  assistance  on  the  part  of  Mr.  Wadsworth,  ren- 
dered in  the  impoverished  condition  of  the  public  treasury,  although  afterwards 
repaid  to  him,  was  none  the  less  creditable  to  both  his  patriotism  and  liberality. 
He  now  abandoned  his  private  affairs  to  his  agents,  and  devoted  his  entire- 
energies  to  his  country.  As  a  volunteer  Aide  to  General  McDowell,  he  en- 
gaged in  the  first  battle  of  Bull  Run,  and  by  his  courage  and  skill,  retrieved 
much  of  the  disaster  of  that  ill-fated  engagement.  In  July,  1861,  he  was 
appointed  Brigadier  General,  and  assigned  to  a  command  in  the  Army  of  the 
Potomac.  He  was  later  the  Military  Governor  of  the  city  of  Washington. 
Under  General  Reynolds  he  was  appointed  Commander  of  the  1st  Division,  and 
led  this  Division  in  the  battles  of  Fredericksburg  and  Chancellorsville.  At 
Gettysburg,  his  was  the  first  Division  engaged,  going  into  action  at  nine  in 
the  morning  and  remaining  on  the  field  till  four  in  the  afternoon.  Nor  was- 
he  of  his  family  alone  in  his  devotion  to  the  public  service.     Three  sons,. 


Wadsworth  Monument 


Eighth    Generation  113 

Charles  F.,  Craig  W.,  and  James  W.,  followed  him  into  the  army.  His  son-in- 
law,  Captain  Ritchie,  also  served  in  the  early  part  of  the  war.  If,  in  the 
annals  of  time,  an  instance  of  higher  patriotism  and  intenser  devotion  to  the 
honor  of  their  country  has  been  shown  by  a  father  and  three  sons,  possessing 
millions  of  wealth,  and  beckoned  by  all  the  allurements  of  ease  and  luxury 
from  personal  danger,  that  instance  has  yet  to  be  written.  General  Wads- 
worth  fell  in  the  "  Battle  of  the  Wilderness." — The  Wadsworth  Family  in 
America,  pp.  75-76. 

2432,  Charles  Frederick  +.  2433,  Cornelia;  b.  1839;  m.  (1)  Mont- 
gomery Ritchie;  (2)  John  Adair.  2434,  Craig  Wharton  -f.  2435, 
Nancy;  b.  1843;  m.  E.  M.  Rogers.  2436,  James  Wolcott  +.  2437, 
Elizabeth;  b.  1848;  m.  Arthur  Post. 

(1261)  WILLIAM  WOLCOTT  WADSWORTH,  Geneseo,  N.  Y.  b.  July 
7,  1810;  d.  1852;  m.  1846,  Emeline  Austin,  of  Boston,  Mass. 

2438,  William  Austin,  Geneseo,  N.  Y.;  b.  1847.    2439,  Livingston;  b. 

1849;  d.  1855.    2440,  Herbert,  Avon,  Livingston  County,  N.  Y.;  b.  185L 

(1286)  ALBERTUS  GREEN  OLMSTED,  b.  Nov.  16,  1812;  d.  in  Cali- 
fornia, May  18,  1850;  m.  Aug.  17,  1834,  Laura  Catherine  White;  b.  July  21, 
1815 ;  d.  Sept.  18,  1856 ;  dau.  of  George  and  Mary  (Alford)  White,  Hartford,  Ct . 

2441,  Eveline  Janette  +. 

(1288)  MARY  FRANCES  OLMSTED,  b.  Aug.  7,  1819;  d.  Oct.  23,  1892; 
m.  Nov.  23,  1844,  Austin  Burnham;  b.  Feb.  22,  1820;  son  of  Elijah  and  Lucina 
(Austin)  Burnham,  of  E.  Hartford,  Conn. 

2442,  Adeline  Frances;  b.  Nov.  2,  1845;  m.  June  11,  1872,  George  Gil- 
man.  2443,  Ransom  Miller  +.  2444,  Clarence  Persius  +.  2445, 
Emma  Olmsted;  b.  Nov.  14,  1856. 

(1289)  AUSTIN  MILLER  OLMSTED,  b.  June  17,  1822;  m.  (1)  Feb.  9, 
1848,  Lydia  Hyde;  b.  at  Ellington,  Conn.,  Apr.  1,  1825;  d.  July  4,  1851;  dau. 
of  Dudson  Hyde;  (2)  July  29,  1857,  Julia  Elizabeth  Pitkin;  b.  Apr.  8,  1825; 
d.  in  Peru,  111.,  Aug.,  1888;  dau.  of  George  and  Pamelia  (Hills)  Pitkin,  of  E. 
Hartford,  Conn. 

2d  marriage:  2446,  Mary  Lillian,  Arlington,  111.;  b.  May  24,  1859;  m. 
Albert  L.  Hills.    2447,  Albert;  b.  Apr.  18,  1861;  d.  same  day. 

(1298)  RALPH  ADAMS  OLMSTED,  b.  Aug.  7,  1813;  d.  Dec.  9,  1888;  m. 
Nov.  6,  1838,  Cornelia  Cowles;  b.  Sept.  9,  1.811;  d.  June  22,  1892;  dau.  of 

Anson  and (Kennedy)  Cowles. 

2448,  Lester  Newton  +.    2449,  James  Hubert  +. 

(1302)  ELIHU  OLMSTED,  b.  May  20,  1834;  m.  Oct.  31,  1871,  Ellen 
Irving;  b.  May  14,  1845;  dau.  of  George  P.  and  Elizabeth  (Bissell)  Irving. 
He  served  in  the  Civil  War,  in  the  21st  Regt.,  Conn.  Vols. 

2450,  Jennie  Adelia;  b.  May  10,  1873.     2451,  Ella  Gertrude;  b.  Dec. 

16,  1878. 

(1304)  JOSEPH  OLMSTED  HURLBURT.    b.  July  31,  1822;  m.  Oct.  30,. 

1844,  Amelia  A.  Hills;  b.  Oct.  9,  1825;  dau.  of  Horace  and  Almira  (Hills)  Hills. 

He  was  Principal  of  the  Academies  at  E.  Hartford  and  Wethersfield,  Conn. 
2452,  Ellen  Amelia;  b.  Sept.  19, 1846;  m.  Oct.  22, 1868,  George  W.  Roberts, 
of  Middletown,  Conn.    2453,  Henry  Winthrop;  b.  Feb.  13,  1851;  d.  June 


114  Olmsted    Family    Genealogy 

7,  1884;  m.  Oct.  28,  1873,  Mary  L.  Goodwin,  of  Hartford,  Conn.  2454, 
Mary  Louise;  b.  Mar.  28,  1857;  m.  Nov.  29,  1883,  Benjamin  F.  Gould, 
of  Townsend,  Vt.  2455,  Katharine  Maria;  b.  Feb.  5,  1861.  2456, 
Edward  Everett;  b.  July  31,  1863;  m.  Oct.  7,  1884,  Susan  E.  Stone,  of 
Windsor,    Conn. 

(1307)  ELIZABETH  SOPHIA  OLMSTED,  b.  Oct.  13,  1825;  d.  Jan.  16, 
1892;  m.  Dec.  14,  1857,  (Rev.)  Lyman  Warner,  of  Salisbury,  Conn.;  son  of 
Ashbel  and  Abigail  (Lyman)  Warner. 
2457,  Elizabeth  Belden;  b.  Jan.  20,  1860;  d.  Apr.  27,  1881.  2458,  Kath- 
arine Lyman;  b.  Aug.  4,  1861;  d.  Jan.,  1875.  2459,  Charles  Lyman;  b. 
Oct.  27, 1868;  m.  Bessie  Everts.  2460,  Edward  Olmsted;  b.  Dec.  21, 1870; 
m.  Oct.  27,  1904,  Louise  Darling. 

(1309)  HARRIET  BELDEN  OLMSTED,  E.  Hartford,  Conn.  b.  Jan.  1, 
1833;  d.  Apr.  18,  1871;  m.  Oct.,  1861,  John  C.  North;  b.  Oct.  10,  1831. 

2461,  Alice  Belden;  b.  Aug.  26,  1864.    2462,  Frederick  Benedict;  b. 

Aug.  14,  1866.    He  was  drowned  July  17,  1883,  at  Clyde,  Wayne  County, 

N.  Y. 

(1311)  CAROLINE  STANLEY  OLMSTED,  b.  Apr.  8,  1842;  d.  May  21, 
1903;  m.  Oct.  17,  1867,  Deloraine  Payson  Chapman,  of  Pittsburgh,  Pa.;  b. 
Mar.  21,1836;  son  of  (Deacon)  Converse  and  Jerusha  (McKnight)  Chapman, 
of  Ellington,  Conn. 

2463,  Caroline  Louise,  b.  Aug.  2,  1868;  m.  Oct.  8,  1890,  Perrin  Ellis 
White.  2464.  Emeline  Stanley;  b.  Mar.  6,  1870; tai.  Oct.  6,  1892,  James 
W.  Johnson.  2465,  Maud  McKnight;  b.  May  5,  1872;  m.  Dec.  29,  1909, 
(Rev.)  Horace  Porter.  2466,  Anna  Margaret;  b.  Nov.  4,  1874;  m.  Apr. 
2,  1890,  Marion  P.  Waite.  2467,  Mildred  Pitkin;  b.  Jan.  14,  1881;  m. 
June,  1906,  Howard  M.  Lewis 

(1312)  WILLIAM  HENRY  OLMSTED,  E.  Hartford,  Conn.  b.  Jan.  11, 
1844;  m.  (1)  May  14, 1872,  Ella  Louise  Smith;  b,  Jan.  28, 1850;  d.  Jan.  6, 1878; 
dau.  of  Simeon  and  Laura  (Wadsworth)  Smith;  (2)  June  24,  1886,  Jennie 
Osborn. 

1st  marriage:  2468,  Charles  Henry  +.  2469,  Ella  Smith;  b.  Jan.  5, 
1878.    2d  marriage:  2470,  Roger  Stanley;  b.  Mar.  31, 1890. 

(1319)  EDWIN  ARTHUR  OLMSTED,  Cohasset,  Mass.  b.  May  27,  1830; 
m.  Feb.  28,  1857,  Helen  Hartwell;  b.  May  29,  1834,  at  Bridgewater,  Mass.; 
dau.  of  George  and  Abbe  Washburn  (Eaton)  Hartwell. 

2471,  Arthur  Hartwell  +.    2472,  Elmer  Francis;  b.  Aug.  19,  1861; 

m.  at  Roxbury,  Mass.,  Oct.  31,  1888,  Julia  M.  Furber;  b.  Feb.  7,  1863; 

dau.  of  Thomas  F.  and  Julia  A.  (Pope)  Furber,  of  Machias,  Maine.     2473, 

Fred  Eaton;  b.  July  1,  1864;  d.  June  1,  1876.    2474,  Helen  Alice;  b. 

Aug.  14,  1871;  d.  Aug.  1,  1876. 

(1323)  GEORGE  ANDREW  OLMSTED,  Laconia,  N.  H.    b.  Aug.  12,  1828; 

m.  July  4,  1854,  Ann  Irena  Rugg;  b.  Sept.  14,  1835;  dau.  of  Thomas  and 

Orinda  (Whitcomb)  Rugg. 
2475,  Alice  May;  b.  Apr.  5,  1855;  d.  Sept.  6,  1862.    2476,  George  New- 
bury +  .    2477,  Osmond  Warren  +.    2478,  Winfred  Ernest,  Nashua, 
N.  H.;  b.  May  19,  1877;  d.  Sept.  20,  1893. 


Eighth    Generation  115 

(1324)  MARY  FERERLEAN  OLMSTED,  b.  Nov.  1,  1829;  m.  Jan.  1, 
1852,  Edwin  Streeter,  of  West  Townsend,  Mass.;  b.  May  13,  1828;  son  of 
Martin  and  May  (Chaplin)  Streeter. 
2479,  Clarence  Edwin;  b.  May  16,  1853;  m.  May  19,  1877,  Mary  Ann 
De  Land;  b.  Nov.  13,  1856.  2480,  Ashbel  Henry;  b.  May  16,  1855. 
2481,  Julius  Edwin;  b.  Mar.  20,  1857.  2482,  Ralph  Edwin;  b.  May  16, 
1860.  2483,  Orrin  Danvers;  b.  Feb.  12,  1862.  2484,  George  Martin; 
b.  Nov.  18,  1865.    2485,  Harry  Percival;  b.  Nov.  27,  1867. 

(1328)  SARAH  ELIZABETH  OLMSTED,  Winchendon,  Mass.  b.  Sept.  4, 
1837;  m.  Oct.  24,  1855,  Josiah  Hill;  b.  Oct.  21,  1834;  d.  July  17,  1863;  son 
of  Emory  and  Rhoda  (Twichell)  Hill. 

2486,  Fererlean  Elizabeth;  b.  Nov.  26,  1859;  m.  Dec.  21,  1881,  Frederick 
Brainard  Wilkins,  of  Clinton,  Mass.;  b.  Jan.  16,  1861,  at  Milford,  N.  H. 

(1329)  EVERLINA  DELIA  OLMSTED,  b.  Aug.  12,  1839;  m.  Aug.  29, 
1866,  James  Peter  Williams,  Jr.,  of  Sunderland,  Vt.;  b.  Apr.  5,  1836;  son  of 
James  Peter  and  Emeline  (Jordan)  Williams. 

2487,  Grace  Amanda;  b.  Aug.  5,  1867.  2488,  Waldo  Francis;  b.  Feb. 
2,  1870.  2489,  Anson  Streeter;  b.  Sept.  2,  1872.  2490,  Shirley  Olm- 
sted; b.  Apr.  13,  1876. 

(1331)  LUCIA  MARIA  OLMSTED,  b.  Sept.  5,  1843;  m.  (1)  Apr.  16,  1866, 
Joseph  Edward  Hall,  of  Clinton,  Mass.;  b.  June  1,  1838;  d.  May  24,  1877; 
son  of  Peter  a:nd  Lydia  (Hubbard)  Hall;  (2)  Dec.  26,  1881,  Robert  Nicholson; 
b.  Mar.  28,  1849;  son  of  Thomas  and  Jane  (Goodale)  Nicholson,  of  Lancashire, 
Eng. 

1st  marriage:  2491,  Flora  May;  b.  May  5,  1867.  2492,  Thannie  Lydia; 
b.  July  24,  1869. 

(1332)  ROSILLA  CUMMINGS  OLMSTED,  b.  Jan.  24,  1845;  m.  Apr.  7, 
1864,  Edward  Augustus  Piatt,  of  Winchendon,  Mass.;  b.  Jan.  4,  1836;  son 
of  David  and  Elizabeth  Ann  (Taylor)  Piatt. 

2493,  WiNFRED  E.;  b.  Sept.  26,  1868;  d.  Aug.  1,  1870. 

(1333)  LORING  PEARL  OLMSTED,  Enfield,  N.  H.  b.  Nov.  22,  1846; 
m.  May  27,  1875,  Ida  Emogene  Byam;  b.  Jan.  27,  1854;  dau.  of  Charles  and 
Charlotte  (Scott)  Byam. 

2494,  Charles  Byam;  b.  July  8,  1876.    2495,  Blanche;  b.  Jan.  21,  1870. 

(1335)  ADELINE  MELISSANT  OLMSTED  (twin),  b.  July  11,  1848;  m. 
Jan.  1,  1868,  William  H.  Holman,  of  Fitz  William,  N.  H.;  b.  Nov.  14,  1844; 
son  of  Sylvanus  and  Lucy  (FuUam)  Holman. 

2496,  Elmer  Thomas;  b.  Sept.  5,  1868.    2497,  Edward  Francis;  b.  Mar. 

25,  1873.    2498,  Myron  Sylvanus;  b.  June  11,  1877. 

(1346)  NAOMI  OLMSTED,     b.  Nov.  11,  1804;  d.  Aug.  20,  1840;  m.  Aug. 

9,  1838,  Edwin  Birge;  b.  1798;  d.  Aug.  28,  1843,  son  of  Jonathan  and  Sarah 

(Warner)  Birge,  of  E.  Windsor,  Conn. 
2499,  Martha  Naomi;  b.  Aug.  19,  1840;   m.  May  7,  1866,  Elizur  Edwin 
Bancroft,  of  S.  Windsor,  Conn. ;  b.  Oct.  21,  1834;  son  of  Francis  and  Minerva 
(Pritchard)  Bancroft,  of  S.  Windsor,  Conn. 


116  Olmsted    Family    Genealogy 

(1347)  CHARLOTTE  AMELIA  OLMSTED,  b.  Feb.  7,  1806;  m.  May  4^ 
1829,  David  S.  Porter,  of  Utica,  N.  Y.;  b.  1805;  d.  Mar.  14,  1875.  He  was. 
Editor  of  the  Utica  Sentinel  and  Gazette. 

2500,  Charles  Beainard;  b.  Aug.  15, 1833;  d.  at  sea  in  1854.  2501,  Sarah; 
b.  1835;  d.  young.  2502,  Charlotte  H.;  b.  Sept.  23,  1837;  m.  May  20, 
1862,  (Rev.)  Edwin  E.  Johnson;  b.  July  25,  1835;  d.  at  Naugatuck,  Conn., 
Apr.  30, 1883;  grad.  Trinity,  1859;  Professor  at  Trinity,  1867-1883;  member 
Beta  Beta  Chapter,  Psi  Upsilon  Fraternity;  Rector  Trinity  Church,  Hart- 
ford, Conn.  2502a,  Frederick  Lord.  2503,  HaynesLord;  b.  June,  1844; 
d.  Aug.  28,  1845.  2504,  Edward  Brewster,  Columbus,  Ga.;  b.  Dec.  3,. 
1846;  m.  Mary  Sammis. 

(1348)  NORMAN  OLMSTED,  b.  Feb.  28,  1808;  d.  Apr.  4,  1844;  m.  May 
12,  1829,  Mary  Ann  Pease;  d.  Feb.  2L  1879;  dau.  of  William  and  Phebe  (Bar- 
nard) Pease,  of  Brooklyn,  N.  Y. 

2505,  Phebe  Ann;  b.  Mar.  25, 1830;  d.  Dec.  3, 1861;  m.  May  16, 1848,  Edwin 
BilUngs,  of  Brooklyn,  N.  Y.  2506,  Charlotte  Amelia;  b.  Feb.  22,  1832;, 
d.  Jan.  1,  1857;  m.  Dec.  20,  1855,  Johannes  Peteras  Cornelius  Raven,  of  St. 
Thomas,  W.  Indies.  2507,  Jane  Barnes;  b.  Apr.  16,  1835;  d.  May  10, 
1838.  2508,  William  Norman;  b.  Mar.  22,  1837;  d.  May  14,  1838.  2509^ 
Willmm  Pease;  b.  Sept.  18,  1838;  d.  Mar.  2,  1839.  2510,  Mary  Louisa; 
b.  July  19,  1840;  d.  Aug.  22,  1840.  2511,  Josephine;  b.  Sept.  22,  1841;  d. 
Feb.  26,  1865. 

(1349)  JAMES  OLMSTED,  b.  Jan.  6,  1811;  d.  July  14,  1889;  m.  Oct.  15, 
1834,  Maria  Beaumont;  b.  Mar.  25,  1811;  d.  Sept.  26,  1874;  dau.  of  Ambrose- 
Beaumont. 

2512,  Harriet  Maria;  b.  Aug.  25,  1835;  m.  Aug.,  1862,  John  P.  Braman, 
of  W.  Hartford,  Conn.  He  was  killed  at  the  battle  of  Antietam,  Sept.  17, 
1862.  Mrs.  Braman  m.  (2)  Dec.  6,  1865,  Charles  W.  Braman  (brother  of 
above).  2513,  Ellen  Gertrude;  b.  Feb.  4,  1842.  2514,  James  Norman; 
b.  Aug.  7,  1847;  d.  May  25,  1866. 

(1351)  SARAH   BEAUMONT   OLMSTED,   New  York   City.     b.   Jan.   2,. 

1808;  d.  Aug.  25,  1849;  m.  June  23,  1836,  Solomon  Warriner;  b.  Feb.  10,  1802; 

d.  Oct.  30,  1860. 
2515,  Solomon;  b.  May  28, 1837.  2516,  William  Henry;  b.  July  15, 1839.. 
2517,  Sarah  Beaumont;  b.  July  27,  1841 ;  m.  Harry  A.  Hamman,  of  Brook- 
lyn, N.  Y.  2518,  Mary  Bliss;  b.  Apr.  23,  1844;  m.  Nov.  8,  1876,  Emil 
H.  Weller.  2519,  James  Olmsted;  b.  Feb.  8,  1847;  d.  Dec.  12, 1848.  2520,. 
Edward  Brewster;  b.  Mar.  20,  1849;  d.  Dec.- 18,  1849. 

(1353)  HENRY  OLMSTED,  Springfield,  Mass.     b.  Nov.  15,  1811;  d.  Dec. 

9,  1865;  m.  Nov.  11,  1845,  Lucy  H.  Parsons,  of  Somers,  Conn. 
2521,  Henry  Parsons;  b.  Oct.  11,  1846;  d.  Feb.  10, 1851.    2522,  Elizabeth 
Warriner;  b.  Jan.  10,  1849;  d.  Nov.  16,  1849.    2523,  Carrie  Beaumont; 
b.  May  21,  1851.    2524,  Hattie  Brewster;  b.  Mar.  7,  1853.    2525,  Ed- 
mund Francis;  b.  July  26,  1857;  d.  Sept.  2,  1857. 

(1355)  HARRIET  OLMSTED,  b.  Jan.  8,  1817;  m.  June  7,  1847,  Samuel  L.. 
Parsons,  of  Brooklyn,  N.  Y. ;  b.  Apr.  9,  1817;  son  of  Jonathan  and  Graty 
(Leonard)  Parsons.  He  was  a  Deacon  in  Rev.  Dr.  Buddington's  Church  in 
Brooklyn,  N.  Y. 


Eighth    Generation  117 

2526,  Samuel  Leonard;  b.  at  Springfield,  Mass.,  Dec.  16,  1849;  d.  Dec.  19, 
1849.  2527,  Charles  Sutherland;  b.  June  18,  1851.  2528,  Henry 
Herbert;  b.  Aug.  10,  1853. 

<1366)  WALTER  HILLS  OLMSTED,  Walesville,  Oneida  County,  N.  Y.  b. 
Mar.  17,  1805;  d.  Mar.  24,  1868;  m.  (1)  Jan.  23,  1828,  Mary  Bennett;  b.  Jan. 
%  1806;  d.  Aug.  7,  1847;  (2)  Mar.  15,  1848,  Lucy  Ladd. 

1st  marriage:  2529,  Mary  Fidelia  +.    2530,  Caroline  Amelia;  b.  Nov.  13, 

1833;  d.  May  14,  1843.    2531,  Susan  Marinda;  b.  June  28,  1837;  d.  Feb. 

14,  1838.    2532,  Edmund  Bennett  +.    2533,  Ellen  Louisa  +.    2534, 

Amelia;  b.  July  31,  1847;  d.  Aug.  25,  1847. 

•(1367)  ORSON  OLMSTED,  Seward,  Seward  County,  Neb.  b.  May  26, 1806; 
m.  Apr.  4,  1838,  Paulina  Dorr  Grant;  b.  Feb.  21,  1814;  dau.  of  William  and 
Tirzah  (Trobridge)  Grant,  of  German  Flats,  Herkimer  County,  N.  Y. 

2535,  Letitia  Grant;  b.  May  23,  1839;  m.  Oct.  9,  1873,  Charles  King 
Humphrey  of  Seward,  Neb. ;  b.  Aug.  2, 1843 ;  son  of  Egbert  and  Bercy  (Beach) 
Humphrey,  of  Bloomfield,  N.  Y.  2536,  William  Trobridge  +.  2537, 
Sarah  Sophia;  b.  at  Walesville,  Oneida  County,  N.  Y.,  Aug.  12,  1843. 
2538,  Caroline  Clarissa;  b.  Nov.  23,  1844;  m.  Jan.  1,  1874,  John  Levi 
Tresler,  of  Seward,  Neb.;  b.  July  22,  1846;  d.  Dec.  3,  1882;  son  of  Levi  and 
Ellen  (Purbaugh)  Tresler,  of  Somerset,  Pa.  2539,  Mary  Louisa;  b.  Oct. 
22. 1846;  d.  July  30, 1868.  2540,  Orson  Kellogg  +.  2541,  Ada  Pauline; 
b.  Mar.  4,  1856. 

(1368)  LEONARD  OLMSTED,  E.  Houndsfield,  N.  Y.     b.  Dec.  13,  1807; 

m.  (1)  May  15,  1831,  Mary  S.  Soule;  b.  Dec.  4,  1805;  d.  Apr.  4,  1858;  dau.  of 

John  and  Mary   (Brooks)   Soule,  of  Chicopee,  Mass.;     (2)  Nov.   10,  1859, 

Sarah  Mace;  d.  May  7,  1879. 

2542,  JuLiAANN;b.  Oct.  25, 1832;  d.  Nov.  18,  1855.  2543,  Henry  Walter 
+  .  2544,  Orson  Valentine,  Sauquoit,  N.  Y. ;  b.  Mar.  26, 1836;  m.  Jan.  28, 
1869,  Mary  F.  Patchin;  b.  Jan.  1, 1836;  dau.  of  Edward  and  Mary  (Gaylord) 
Patchin,  of  Auburn,  N.  Y.  2545,  James  Walker;  b.  Nov.  16,  1837;  d. 
Apr.  23,  1841.    2546,  Leonard  Sylvester  +.    2547,   Harriet   E.    +. 

2548,  Mary  Rosetta;  b.  Dec.  17,  1848;  m.  Aug.  25,  1869,  Brayton  Cheever, 
of  Sandy  Creek,  N.  Y. 

'(1370)  CAROLINE  OLMSTED,  b.  Jan.  21,  1811;  d.  Feb.  22,  1855;  m.  Jan. 
18,  1841,  (Rev.)  William  E.  Holmes;  b.  Mar.  29, 1805;  d.  May  9, 1867;  son  of 
Asa  and  Joanna  (Bicknell)  Holmes. 

2549,  WiLLLVM  Olmsted;  b.  June  28,  1842;  m.  Nov.  4,  1862,  Christina  B. 
Gardner,  of  Bloomsburg,  Pa.  2550,  Walter  Monroe;  b.  July  25,  1844; 
d.  Mar.  12,  1850.    2551,  Caroline  Eliza +.    2552,    Sarah  Louisa +. 

(1371)  EMELINE  OLMSTED,  b.  Mar.  1,  1813;  d.  May  20,  1877;  m.  Feb. 
23,  1835,  Eason  T.Chester,  of  Camden,  Hillsdale  County,  Mich.;  b.  Mar.  3, 
1807;  son  of  Gurdun  and  Catherine  (Darling)  Chester,  of  Mexico,  N.  Y. 
He  was  Representative  in  the  Mich.  State  Legislature  and  Postmaster  for 
twelve  years. 

2553,  Orson  D.;  b.  Apr.  26,  1838.  He  was  the  second  male  child  born  in 
Camden,  Mich.    2554,  Jullv  Etta;  b.  Sept.  1,  1841;  m.  Feb.  22,  1866, 

.    Samuel  Huggett,    of  Camden,  Mich.    2555,  Ellen  L.;  b.  June  28,  1847; 


118  Olmsted    Family    Genealogy 

m.  Feb.  25,  1874,  George  Worden,  of  Reading,  Mich.  2556,  Clement  L.; 
b.  Feb.  8, 1850;  d.  Mar.  27, 1850.  2557,  Delphine  N.;  b.  Apr.  30, 1851;  m. 
(1)  Aug.  3,  1870,  Jireh  I.  Young;  d.  Feb.  4,  1873;  (2)  Nov.  13,  1879,  Albert 
E.  Walls,  of  Camden,  Mich. 

(1374)  LAURA  OLMSTED,  b.  Sept.  14,  1819;  m.  May  1, 1851,  Milton  Mc- 
Ewen;  b.  1817;  son  of  Ezra  and  Susan  (Look)  McEwen. 

2558,  Fannie;  b.  Oct.  29,  1855;  m.  1878,  Harvey  Rowland,  of  Oneida 
Valley,  N.  Y. 

(1375)  JAMES  OLMSTED,  Fish  Dam,  N.  Carolina,  b.  Mar.  5,  1820; 
m.  (1)  Jan.  23,  1844,  Lucretia  E.  Riggan;  b.  June  1,  1821;  d.  Dec.  11,  1878; 
dau.  of  James  and  Martha  (Nicholson)  Riggan,  of  Warren  County,  N.  Caro- 
lina; (2)  Nov.  2,  1879,  Sarah  Ann  Herndon  Nichols;  b.  Oct.  6,  1841;  dau.  of 
Henry  Walter  and  Margaret  J.  (Hallyburton)  Nichols,  of  Wake  County,  N. 
Carolina. 

2559,  James  Walter;  b.  at  Camden,  Mich.,  Sept.  17, 1846;  d.  Mar.,  1865,  at 
"Point  Lookout."  He  was  a  prisoner  of  war.  2560,  Martha  Nailor; 
b.  Sept.  23,  1849.  2561,  Alton  Eason,  Durham,  N.  Carolina;  b.  Aug.  17, 
1852;  m.  Jan.  28,  1874,  Sarah  F.  Groom.  2562,  Fannie  Cook;  b.  Sept.  23, 
1856;  m.  Jan.  20,  1873,  Benjamin  Brogdon,  of  Durham,  Orange  County,  N. 
Carolina.  2563,  Thomas  Clarence,  Littleton,  Halifax  County,  N.  Caro- 
lina; b.  Dec.  8,  1858. 

(1379)  HARRIET  BREWSTER,  b.  Apr.  24,  1824;  d.  Jan.  27,  1865;  m. 
Oct.  6,  1847,  David  Hunter  (M.  D.);  d.  Oct.  6,  1854. 

2564,  Harriet;  b.  Nov.  6,  1848. 

(1381a)  CAROLINE  OLMSTED,  b.  Mar.  14,  1820;  d.  Aug.  23,  1898;  m. 
Sept.  19,  1848,  Thomas  Calef,  of  Bridgeport,  Conn.;  b.  Apr.  12,  1822;  d.  June 
6,  1905;  son  of  Benjamin  and  Susannah  (Eells)  Calef. 

2565,  Mary  Julia  +.  2566,  Harriet  Brewster;  b.  Apr.  7,  1853.  2567, 
Caroline  Judson;  b.  June  24,  1860. 

(1385)  (Capt.)  JAMES  PLXLEE  OLMSTED,  San  Francisco,  Cal.    b.  Apr. 
24,  1826;  d.  at  Fort  Yuma,  Cal.,  Aug.  1,  1865;  m.  Aug.  20,  1855,  Rachel  Ter- 
rill;  b.  May  31,  1837,  at  Alden,  Erie  County,  N.  Y.;  d.  Sept.  5,  1885;  dau.  of 
Henry  and  Minerva  (Allen)  Terrill.     He  moved  to  Chittenango,  N.  Y.,  where 
he  published  the  Chittenango  News.     In  Sept.,  1853,  he  moved  to  San  Fran- 
cisco, Cal.,  and  there  originated  the  Iowa  Hill  News.    He  was  Capt.  of  Co.  A., 
7th  Regt.,  California  Vols,  and  died  in  California.     Mrs.  Olmsted  afterward 
resided  in  San  Jose,  Cal. 
2568,  Minnie  Myrtle;  b.  Nov.  12,  1856;  d.  Oct.  12,  1857.    2569,  Mary 
Julia;  b.  Sept.  13,  1857;  d.  Oct.  19,  1858.    2570,  James  Phineas  Allen; 
b.  July  24,  1858;  d.  abt.  Nov.,  1900.    2571,  Amy  Gertrude;  b.  Apr.  17, 
1866;  m.  Dec.  23,  1901,  Lewis  A.  Wood,  of  Auburn,  Washington. 

(1388)  (Rev.)  HENRY  OLMSTED,  D.D.    b.  July  22, 1819;  d.  Oct.  31, 1882 
m.  (1)  June  19,  1845,  Emily  L.  Wheeler;  b.  Dec.  4,  1819;  d.  Sept.  20,  1864 
dau.  of  Capt.  Nathaniel  and  Annie  (Beers)  Wheeler,  of  Stratford,  Conn. 
(2)  June  20,  1867,  Marilla  Sarah  Buckland;  b.  June  2,  1843;  dau.  of  (Dea.) 
Erastus  and  Annie   (Welles)   Buckland,   of  Warehouse  Point,   Conn.    He 


Eighth    Generation  119 

graduated  at  Trinity,  1842.  Ordained  in  P.  E.  Church  in  1845.  Rector  at 
Ridgefield,  Conn.,  1846-50;  Ansonia,  1850;  Branford,  1851-1862;  Warehouse 
Point,  1862-1867;  Great  Barrington,  Mass.,  1867-1872,  and  Branford,  Conn., 
1872.  Degree  of  D.D.  in  1869.  Mrs.  Emily  Olmsted  died  at  Warehouse 
Point. 

1st  marriage:  2572,  Emily  Elizabeth;  b.  at  Ridgefield,  Conn.,  Jan.  31, 
1847.  2573,  Bertha  Guion;  b.  at  Branford,  Conn.,  May  13,  1857;  d. 
May  28,  1876.  2574,  Pauline  Celia;  b.  at  Great  Barrington,  Mass.,  July 
7,  1871.  2575,  Henry  Buckland;  b.  at  Branford,  Conn.,  July  10,  1875; 
grad.  Yale,  1896.    2576,  Norman;  b.  May  7,  1879. 

(1404)  CORNELIA  WHEELER  BARNES,  b.  Feb.  15,  1816;  d.  Oct.  14, 
1894;  m.  (Judge)  Theron  R.  Strong,  of  Rochester,  N.  Y.;  b.  Nov.  7,  1802;  d. 
May  14,  1873;  son  of  Martin  and  Sarah  (Harrison)  Strong. 

2577,  Cornelia  Wheeler  +.    2578,  Theron  George  +.    2579,  Emma 

Harrison  +• 

(1412)  MARY  PHELPS  OLMSTED,  b.  Apr.  8,  1818;  d.  Oct.  3,  1855;  m. 
Jan.  27, 1836,  George  Russell  Ives,  of  New  York  City.  Mrs.  Ives  died  at  Great 
Barrington,  Mass. 

2580,  Mary  Alice;  m.  Nov.  13,  1855,  (Rev.)  William  Wood  Seymour,  of 
Brier  Cliff,  Sing  Sing,  N.  Y.;  d.  1874.  2581,  Ralph;  m.  Emma  Chapel,  of 
Rochester,  N.  Y.  2582,  Albert;  d.  by  a  R.R.  accident  in  Hoboken,  N. 
J.  2583,  Frank,  Chicago,  111.  2584,  Adele  Granger;  d.  at  Canandaigua, 
N.  Y. 

(1413)  CAROLINE  OLMSTED,  b.  Jan.  6,  1819;  m.  Jan.  10,  1839,  Henry 
Winthrop  Sargent;  b.  at  Boston,  Mass.,  Nov.  27,  1810;  grad.  Harvard,  1830; 
d.  Nov.  10, 1882 ;  son  of  Henry  and  Hannah  (Welles)  Sargent.  He  removed  to 
Fishkill  on  the  Hudson  in  1841,  having  a  winter  residence  in  Boston. 

2585,  Winthrop  Henry;  b.  in  New  York  City,  Apr.  3,  1840;  grad.  Harvard, 
1862;  m.  Dec.  2,  1873,  Aimee  Rotch;  b.  June  18,  1853,  at  Boston,  Mass.; 
dau.  of  Benjamin  Smith  and  Annie  Bigelow  (Lawrence)  Rotch.  Mr. 
Sargent  had  degree  of  LL.B.  Harvard,  1864.  He  spent  many  years  in 
Europe.  President  of  Highland  Hospital  and  Howland  Library  at  Mattea- 
wan,  N.  Y.     Director  of  First  National  Bank  of  Fishkill  Landing,  N.  Y. 

2586,  Francis;  b.  May  4,  1844;  d.  Jan.  22,  1869. 

(1421)  ALICE  OLMSTED,  b.  Mar.  12,  1825;  d.  Jan.  10,  1860;  m.  June  9, 
1847,  Justin  H.  Tyler,  of  Napoleon,  Henry  County,  Ohio. 

2587,  Romaine;  b.  Apr.  12,  1848,  at  Huron,  Ohio;  d.  Nov.  26,  1879.  2588, 
Justin  Arthur,  Fort  Wayne,  Ind.;  b.  June  20,  1849. 

(1423)  FRANCIS  A.  OLMSTED,  Greenville,  Mich.  b.  Nov.  7,  1826;  m. 
Mar.  4,  1851,  Mary  Woodruff;  b.  Dec.  20,  1830;  dau.  Jesse  and  Matilda 
(Matthews)  Woodruff,  of  Wolcott,  Wayne  County,  N.  Y.  He  moved  to 
Phenix,  N.  Y.,  at  the  age  of  13  years,  thence  to  Niles,  Mich.,  and  later  to  Green- 
ville, Mich. 

2589,  Cornelia;  b.  Feb.  22,  1852;  m.  July  26,  1871,  Edgar  C.  Holmes. 

2590,  Park  Benjamin;  b.  Mar.  1,  1856.  2591,  Ralph;  b.  May  31,  1861; 
d.  Apr.  30,  1882. 


120  Olmsted    Family    Genealogy 

(1435)  JULIA  PITKIN,  b.  Dec.  3,  1807;  d.  June  12,  1836;  m.  May  20, 
1833,  James  Russell  Belden,  of  Hartford,  Conn.;  b.  Nov.  12,  1804. 

2592,  Mary  Jane  +. 

(1436)  GEORGE  OLMSTED,  b.  Nov.  10,  1797;  d.  Aug.  19,  1845;  m.  Aug. 
22,  1822,  Chloe  Doud;  b.  Aug.  25,  1802;  d.  Jan.  6,  1873;  dau.  of  Jesse  Doud. 

2593,  Lydia  Mary;  b.  Sept.  20, 1823 ;  m.  Alexander  Allison.  2594,  Esther; 
b.  June  11,  1827;  m.  Ellas  Everett.  2595,  George  Orson  +.  2596, 
Stephen  +.  2597,  Jesse  Doud  +.  2598,  Olive;  b.  Apr.  25,  1835;  m. 
T.  J.  Wise,  of  Ada,  Ohio.  2599,  Emeline;  b.  Jan.  24,  1838;  m.  A.  J.  Rich, 
of  Glendale,  Mich.  2600,  James  M.;  b.  Aug.  28,  1843;  d.  Aug.,  1864,  at 
Knoxville,  Tenn.  A  soldier  in  77th  Regt.,  Ohio  Vols.  He  enlisted  in  27th 
Regt.     Discharged,    1863.     Re-enlisted    in    1864. 

(1438)  ANNA  OLMSTED,  b.  Sept.  27,  1801;  d.  Feb.  27,  1877;  m.  Nov., 
1818,  Aruna  Bliss;  b.  at  Calais,  Vt.,  Dec.  26,  1790;  d.  at  Worcester,  Mass., 
Apr.  1,  1850;  son  of  Frederick  and  Harriet  P.  (Cole)  Bliss. 

2601,  AuRELiA  A.;  b.  June  20,  1820;  m.  David  B.  Heath,  of  Little  River, 
Cal.  2602,  Mara  A.;  b.  Mar.  6,  1821;  d.  Mar.  9,  1836.  2603,  Mialma  E.; 
b.  Mar.  9,  1823;  m.  Dec.  15,  1842,  Joseph  Davis,  of  Hudson,  N.  Y.;  b.  July 
22,  1812.  2604,  Lucinda;  b.  Mar.  26,  1825;  m.  (1)  1847,  Thomas  Thayer; 
(2)  George  Herrick,  of  Wilton,  N.  H.  2605,  Ellen  E.;  b.  Mar.  4,  1827; 
d.  in  Nashua,  N.  H.,  July  21,  1872;  m.  Mar.,  1855,  Francis  Morse,  of  North- 
umberland, N.  H.;  d.  1869.  2606,  Orson;  b.  Mar.  27,  1829;  m.  1856, 
Watee  D.  Ruggles;  b.  1840;  d.  1860;  dau.  of  Walter  D.  and  Mary  Ruggles, 
of  Worcester,  Mass.  2607,  Albina  M.;  b.  Sept.  24,  1841;  m.  (1)  Augustus 
C.  Willard;  (2)  James  Netser,  of  Pine  City,  Minn. 

(1445)  SAMUEL  HURLBURT  OLMSTED,  b.  July  19,  1817;  d.  Oct.  18, 
1858;  m.  Dec.  2, 1848,  Nancy  Roberts;  b.  Aug.  30, 1833;  dau.  of  Allen  and  Mary 
Ann  (Huston)  Roberts,  of  Hubbard,  Trumbull  County,  Ohio. 

2608,  Anna;  b.  Oct.  15,  1850;  m.  Dec.  28,  1873,  John  Sharp,  of  Ada,  Hardin 
County,  Ohio.    2609,  Samuel  H.;  b.  Mar.  12,  1859;  d.  Sept.,  1865. 

(1446)  GILES  HURLBURT.  b.  Apr.  15,  1798;  m.  1829,  Olive  Derby;  b. 
at  Hawley,  Mass.,  Aug.  9,  1803;  d.  at  Alleghany,  Pa.,  Nov.  15,  1875;  dau.  of 
Edward  and  Ruth  (Hitchcock)  Derby.  According  to  tradition  Giles  Hurl- 
burt  was  brought  up  in  the  family  of  his  aunt,  Mrs.  Philena  Reed,  and  with  her 
removed  to  Waterford,  Pa.,  where  he  was  a  candidate  for  County  Commis- 
sioner in  1825.     There  he  also  died. 

2610,  George  Washington  Reed;  b.  Oct.  25,  1830.    2611,  Angenet  +. 

2612,  Sarah  Amelia  Roberts  +. 

(1448)  STEPHEN  OLMSTED,  Hartford,  Ohio.  b.  Sept.  26,  1801;  d.  Oct. 
2,  1841;  m.  Dec.  2,  1824,  Julia  Taylor;  b.  Sept.  16,  1806;  dau.  of  Prince  and 
Margery  (Brown)  Taylor,  of  Hartland,  Conn.  He  moved  to  Ohio,  in  1814. 
Mrs.  Olmsted  resided  at  Fort  Scott,  Kansas. 

2613,  Addison  Franklin +.  2614,  Mary;  b.  Jan.  25, 1830.  2615,  Laura 
Julia;  b.  Apr.  12, 1839;  d.  Mar.  30, 1874;  m.  Oct.  25, 1864,  David  Woodruff, 
of  Fort  Scott,  Kan. 

(1453)  MARY  OLMSTED,  b.  Dec.  18,  1803;  d.  Jan.  8,  1865;  m.  May  16, 
1832,  Elihu  Griswold,  of  E.  Granby,  Conn.;  b.  Dec.  20,  1799. 


Eighth    Generation  121 

2616,  Jane  Frances;  b.  June  22,  1834;  m.  Feb.  10,  1859,  Hiram  W.  Adams, 
of  Hartford,  Conn.    2617,  Mary  Alice;  b.  Dec.  13,  1840;  d.  Apr.  2,  1842. 

2618,  Timothy  Wolcott,  E.  Granby,  Conn.;  b.  Mar.  17,  1843;  m.  Nov.  16, 
1864,  Harriet  B.  Paine;  b.  Apr.  11,  1843. 

(1455)  ORVIN  OLMSTED,  b.  Aug.,  1807;  d.  Dec.  13,  1835;  m.  June  2, 
1831,  Sarah  Hayden. 

2619,  Nathaniel;  b.  Feb.,  1832;  d.  Sept.  3,  1832. 

(1457)  OLIVE  OLMSTED,  b.  July  20,  1811;  d.  Apr.  1,  1881;  m.  Sept.  29, 
1831,  Philetus  Woodward,  of  Riverton,  Conn.;  b.  1803;  d.  Jan.  19,  1861. 

2620,  Andrew  Dexter;  b.  Feb.  16,  1832.  2621,  Orrin  Olmsted  (twin); 
b.  Feb.  16,  1832.  2622,  Kate  Blainey;  b.  Nov.  29,  1835;  m.  Apr.  26,  1853, 
William  Allen,  of  New  Bedford,  Mass.  2623,  Laura  Louise;  b.  Mar.  1, 
1838;  m.  Dec.  22,  1852,  Isaac  Bushnell,  of  New  Bedford,  Mass.  2624, 
Edgar,  Westfield,  Mass.;  b.  Feb.  16,  1840;  d.  Jan.  5,  1880;  m.  (1)  Louisa 
Potter;  (2)  Oct.  15,  1873,  Cornelia  Ives.  2625,  Jeanette;  b.  Dec,  1843; 
m.  Sept.  26,  1860,  George  Deming,  of  Riverton,  Conn.  2626,  Ella  Jane  ;  b. 
Nov.  29,  1845.  2627,  Abby  Maria;  b.  Sept.  21,  1847;  m.  Oct.,  1867,  Kos- 
ciusco  Hodge,  of  Riverton,  Conn.  2628,  William  Bigelow;  b.  Aug.  13, 
1849;  d.  Apr.  7,  1850. 

(1459)  LOUISA  MARIA  OLMSTED,  b.  Nov.  3,  1814;  m.  June  3,  1834, 
George  Daniels,  of  Riverton,  Conn. 

2629,  Charles  Olmsted;  b.  June,  1835;  m.  Sept.,  1870,  Augusta  Lounsbury. 

(1465)  THANKFUL  H.  OLMSTED,  b.  1810;  d.  1859;  m.  in  Oneida  County, 
N.  Y.,  1832,  Warner  Wadsworth  (M.  D.),  of  Racine,  Wis.;  b.  at  New  Hartford, 
Conn.,  1803;  d.  1887;  son  of  Thomas  and  Lydia  (Warner)  Wadsworth,  of 
East  Hartford,  Conn. 

2630,  Sereno  D.;  b.  1833.  2631,  William  O.;  b.  1836;  d.  1892.  2632, 
Frederick  E.;  b.  1838;  d.  1846.  2633,  Emma  E.;  b.  1839;  d.  1868;  m.  1860, 
William  Mayo,  of  Elkhorn,  Wis.  2634,  George  H.;  b.  1846.  2635,  Lu- 
cille; b.  1849;  d.  1885;  m.  1881,  G.  B.  Mair,  of  Chicago,  111.  2636,  Romeyn 
B.;  b.  1855;  d.  infancy.  2637,  May  C;  b.  1856;  m.  1879,  J.  C.  Selden,  of 
Chicago,  111.;  son  of  (Rev.)  Calvin  and  Mary  H.  (Seymour)  Selden. 

(1467)  WILLIAM  JOHNSON  OLMSTED  (M.  D.),  Cedar  Rapids,  Iowa.  b. 
Apr.  11,  1815;  d.  Dec.  28,  1889;  m.  June  21,  1842,  Susan  Sophia  Colburn;  b. 
Feb.  6, 1819;  d.  Dec.  3, 1887;  dau.  of  John  L.  and  Pamelia  (Harwood)  Colburn. 

2638,  William  Allen  +.    2639,  George  Miller  +.    2640,  Frederick 

Colburn  +. 

(1470)  HARRIET  T.  OLMSTED,     b.  Mar.  29,  1815;  d.  Sept.  9,  1859;  m. 

Dec.  18,  1842,  (Rev.)  Frederick  T.  Perkins,  of  Sanbornton,  N.  H.;  b.  Aug. 

16,  1811;  d.  at  Burlington,  Vt.,  May  1,  1893;  son  of  John  B.  and  Comfort 

(Sanborn)  Perkins.     Mr.  Perkins  m.  (2)  Oct.  2, 1860,  Eliza  Olmsted  (No.  1473) ; 

d.  Apr.  22,  1881. 
1st  marriage:  2641,  George  Henry;  b.  Sept.  25,  1844;  grad.  Yale,  1867;  m. 
Aug.  16,  1870,  Mary  Farnham;  dau.  of  Eli  and  Jerusha  B.  (Loomis)  Farn- 
ham,  of  Galesburg,  111.  He  is  Professor  in  the  Univ.  of  Vermont.  2642, 
Frederick  Lyman,  Boston,  Mass.;  b.  Nov.  30,  1848;  m.  July  24,  1883, 
Clara  J.  Streetor,  of  Lowell,  Mass.     He  is  City  Architect. 


122  Olmsted    Family    Genealogy 

(1471)  GEORGE  OLMSTED,  b.  May  2,  1817;  d.  in  Rochester,  N.  Y., 
Jan.  16,  1886;  m.  Nov.  4,  1845,  Mary  North;  b.   Mar.   16,   1820;  dau.   of 

Theodore  and (Thompson)  North,  of  Elmira,  N.  Y.     He  was  for  many 

years  a  jeweler  in  New  Haven,  Conn. 

2643,  Anna  Mary  +. 

<1474)  HENRY  OLMSTED,  New  York  City.  b.  Apr.  17,  1823;  d.  in  Brook- 
lyn, N.  Y.,  Dec.  5,  1892;  m.  Apr.  7,  1852,  Catherine  Maria  Hyde;  b.  Oct.  10, 
1833;  dau.  of  Joseph  and  Catherine  (McEwen)  Hyde.  He  was  Secretary  of 
the  Jewelers'  Assn.  of  New  York  City. 

2644,  Kate  Hyde  +.  2645,  Clara  May;  b.  Feb.  23,  1855;  d.  Aug.  20, 
1872.    2646,  Cornelia  Burnap  +.    2647,  Charles  Frederic  +. 

<1483)  CORNELIA  A.  OLMSTED,    b.  Oct.  29,  1821;  d.  Dec.  24, 1869;  m. 

Aug.  29,  1844,  Melancthon  H.  Seymour,  of  Montreal,  Can.;  b.  Dec.  5, 1818; 

d.  Feb.  1,  1892;  son  of  Hiram  and  Tamar  (Murray)  Seymour. 

2648,  Dennison  Olmsted;  b.  Apr.  2,  1845;  d.  Sept. 23, 1871.  2649,  Me- 
lancthon Hiram  -|-.  2650,  Eliza  Allyn;  b.  Feb.  23,  1851;  d.  July  11, 
1855.    2651,  Julia  Mason;  b.  Apr.  2,  1857;  d.  Jan.  24,  1867. 

(1487)  LUCIUS  DUNCAN  OLMSTED,  b.  June  24,  1827;  d.  in  Springfield, 
Mass.,  Mar.  13,  1862;  m.  (1)  Nov.  3,  1851,  Jessie  Buchanan  Sherman;  b. 
July  21,  1829;  d.  Feb.  14,  1857;  dau.  of  Thaddeus  and  Eliza  (Taylor)  Sherman; 
(2)  Dec.  27,  1859,  Hannah  Little  Merriam;  b.  Jan.  22,  1835;  d.  in  Chicago, 
111. ;  dau.  of  George  and  Abigail  (Little)  Merriam,  of  Springfield,  Mass.  George 
Merriam  was  the  Senior  partner  of  the  original  firm  of  G.  &  C.  Merriam, 
publishers  of  Webster's  Dictionary. 

1st  marriage:  2652,  Francis  Howard  -|-.    2653,  Jessie  Sherman;  b.  June 

2,  1855.    2654,  Eliza  Taylor  -|-. 

(1489)  ELIZABETH  GOODMAN  OLMSTED,  b.  May  9,  1817;  d.  July 
19,  1878;  m.  Sept.  9,  1834,  (Hon.)  Nathan  C.Ely,  of  New  York  City;  b.  Sept. 
13,  1807;  d.  May  30,  1886;  son  of  Benjamin  and  Mary  (Pettibone)  Ely,  of 
Simsbury,  Conn.  He  was  for  many  years  a  merchant  in  N.  Y.  City;  Alderman 
of  the  17th  Ward,  and  for  several  years  President  of  the  Board  of  Supervisors; 
President  of  the  Peter  Cooper  Fire  Ins.  Co. 

2655,  Mary  Elizabeth  +.  2656,  Henry  Clay  +.  2657,  Amelia  Au- 
gusta -|-.    2658,  Nathan  Lynde  -|-. 

(1491)  JOHN  LYNDE  OLMSTED,  E.  Hartford,  Conn.  b.  May  31,  1823; 
m.  Oct.  9,  1848,  Jane  Sophia  Boardman;  b.  Dec.  7,  1825;  dau.  of  Lewis  and 
Sophronia  (Woodruff)  Boardman,  of  Hartford,  Conn. 

2659,  Jennie  Aurelia;  b.  July  28,  1852;  m.  Jan.  26,  1892,  Robert  A.  Ling, 
of  Los  Angeles,  Cal.    2660,  Frederick  Lynde  -|-. 

(1492)  HENRY  KING  OLMSTED  (M.  D.),  Hartford,  Conn.  b.  Aug.  30, 
1824;  d.  at  Jackson,  Mich.,  Nov.  30,  1896;  m.  Dec.  18,  1855,  Anna  Maria 
Olmsted  (No.  1168);  b.  July  14,  1827;  d.  Feb.  23,  1885. 

Dr.  Olmsted  grad.  Trinity,  1846;  College  of  Physicians  and  Surgeons, 
N.  Y.  City,  1851;  served  one  year  as  House  Physician  in  Colored  Home 
Hospital,  N.  Y.;  eighteen  months  as  House  Physician  at  Bellevue  Hospital, 
N.  Y.  City  and  one  year  as  Surgeon  in  U.  S.  M.  S.  Co.'s  line,  between  New 


Henry  King  Olmsted,  M.  D. 
Compiler  of  the  Olmsted  Genealogy 


Eighth  Generation  123 

York  and  Colon,  S.  America.  The  ships  of  this  Hne  formed  a  sort  of  auxiliary 
force  to  the  United  States  Navy  and  were  commanded  by  naval  oflScers. 
Dr.  Olmsted  served  under  the  command  of  Captain  Porter,  afterwards  so 
distinguished  as  an  admiral  in  the  Civil  War. 

On  leaving  the  service  the  doctor  returned  home  and  settled  in  East 
Hartford  as  a  practicing  physician.  Here  he  married  Anna,  daughter  of 
Colonel  Solomon  Olmsted,  his  fifth  cousin. 

(It  is  perhaps  not  unfitting  to  note  here  a  curious  little  coincidence.  In 
the  celebration  on  the  occasion  of  Lafayette's  visit  to  Hartford  during  his 
return  journey  through  the  States,  the  Governor's  Foot  Guard  was  com- 
manded by  Major  Lynde  Olmsted,  the  doctor's  father  and  the  First  Regiment 
was  commanded  by  Colonel  Solomon  Olmsted,  his  father-in-law  to  be.) 

After  practicing  his  profession  in  East  Hartford  for  ten  (10)  years,  illness 
in  his  family,  which  necessitated  a  change  of  climate,  caused  him  to  give  up 
his  practice,  and  an  incipient  heart  affection  led  him  later  under  the  advice 
■of  some  of  the  most  eminent  New  York  physicians  to  abandon  his  profession 
altogether.  After  several  years  spent  in  favorable  climates  the  health  of  his 
family  was  restored  and  he  came  back  and  took  up  his  residence  in  Hartford, 
where  he  lived  until  his  home  was  broken  up  by  the  death  of  his  wife  and  the 
marriage  of  his  daughters.  His  later  years  he  devoted  to  the  Olmsted  Gene- 
alogy which  proved  to  be  to  him  indeed  a  labor  of  love  and  in  which  he  took 
lasting  satisfaction — a  satisfaction  marred  only  by  the  fact  that  he  did  not  five 
to  see  it  published.  He  died  at  the  residence  of  his  son-in-law,  Rev.  William 
E.  Strong,  in  Jackson,  Michigan. 

Dr.  Olmsted  was  a  member  of  the  Congregational  Church  and  was  for 
many  years  a  deacon  in  the  Park  Church,  Hartford. 
2661,  Anna  Amelia;  b.  Oct.  14,  1860;  d.  Oct.  15,  1860.    2662,  Ellen  -|-. 

2663,  Mary  -|-. 

(1524)  LUCY  ANN  OLMSTED,  b.  Apr.  3,  1817;  d.  Oct.  5,  1896;  m.  Dec. 
24,  1834,  Aaron  Chapin,  of  Hartford,  Conn.     He  died  in  1866. 

2664,  Lucy  Viann;  b.  July  23,  1837;  m.  June  18,  1867,  Joel  S.  Paige,  of 
Pittsfield,  Mass.  2665,  Sophia  N.;  b.  Jan.  20,  1839;  m.  Sept.  14,  1862, 
Samuel  Nathan  Benedict,  of  Hartford,  Conn.;  b.  Aug.  9,  1833;  son  of  Ezra 
and  Polly  (Benedict)  Benedict.  2666,  Howard  C,  Denver,  Col.;  b.  Feb. 
21,  1841;  m.  1869,  Louisa  Mills.  2667,  Samuel  L.,  Leadville,  Col.;  b. 
Jan.  11,  1844.  2668,  William  H.,  Seneca  Castle,  N.  Y.;  b.  May  28,  1847; 
m.  1871,  Ella  Wilson,  of  Penn  Yan,  N.  Y. 

(1526)  THATCHER  JETHRO  OLMSTED,  Chicago,  111.  b.  at  Stock- 
bridge,  Mass.,  July  20,  1826;  m.  Mar.  5,  1858,  Sarah  E.  Brockway.  Mr. 
Olmsted  settled  in  Camden,  1837,  and  in  Ripon,  Wis.,  in  1857,  thence  to 
Chicago. 
2669,  Miner  Brockway,  Chicago,  III.;  b.  Mar.  12,  1860.  2670,  Pauline 
S. ;  b.  May  15,  1864.     2671,  William  T.  ;  b.  Aug.  4,  1869. 

(1530)  HENRY  FRANCIS  OLMSTED,  Evanston,  111.     b.  Dec.  25,  1825; 
m.  Sept.  8, 1857,  Cordelia  P.  Browne;  b.  Mar.  15, 1834,  at  Slyboro,  Washington 
County,  N.  Y.;  dau.  of  Jonathan  and  Abbey  (Everts)  Browne,  of  Ripon,  Wis.  ' 
2672  Frank  H. -I- .    2673,  Charles  B.;  b.  Apr.  4,  1863;  d.  1866.     2674, 
WiLLMM  B.  -t-.    2675,  George  -|-.    2676,  Henry  Aborn  -f-. 


124  Olmsted    Family    Genealogy 

(1536)  CONRAD  SAGE  OLMSTED,  Cottondale,  Ala.  b.  Oct.  3,  1846; 
m.  Mar.  20,  1877,  Jane  Shuttleworth,  of  Bibb  County,  Ala.;  dau.  of  John  and 
Rebecca  (Bowen)  Shuttleworth.  He  served  in  the  Civil  War  in  the  3rd  Regt., 
U.  S.  A. 

2677,  Charles  B.;  b.  Oct.  9,  1878.    2678,  Olive;  b.  Sept.  18,  1882;  d. 

Oct.  27,  1904. 

(1539)  HARRIET  OLMSTED,  b.  Sept.  6,  1855;  m.  June  17,  1874,  William 
R.  Copeland,  of  Bridgeport,  Jackson  County,  Ala.;  son  of  Edward  and  Rhoda 
(King)  Copeland. 
2679,  Edna  +.  2680,  Toney  Glover;  b.  Oct.  22,  1876;  d.  Feb.  8,  1885. 
2681,  Marvin  +.  2682,  Lillian;  b.  Aug.  31,  1881.  2683,  Mamie;  b. 
Jan.  17,  1884;  m.  Dec.  28,  1910,  Albert  Sydney  Cleeve;  son  of  Colonel  and 
Mattie  (Moore)  Cleeve.  2684,  Jessie  Judson;  b.  July  9,  1886.  2685, 
Bertram  Rufus;  b.  Sept.  17,  1889.  2686,  Annie  Lenora;  b.  Jan.  24, 
1891.  2687,  Charles  Talmage;  b.  Oct.  17,  1893.  2688,  Royal;  b.  Dec. 
18,  1895. 

(1541)  ALASCO  OLMSTED,  Olmsted,  Ala.  b.  Dec.  17,  1859;  m.  Apr.  10, 
1881,  Leoda  Addison,  of  Eutaw,  Green  County,  Ala.;  b.  Mar.  12,  1861;  dau.  of 
Thomas  McCoy  and  Mary  (Ayers)  Addison. 

2689,  Alasco  Sage;  b.  Feb.  22,  1882;  d.  Apr.  25,  1894.  2690,  Leoda 
McCoy;  b.  Nov.  22,  1883;  d.  Nov.  27,  1899.  2691,  Minerva  +.  2692, 
Albino  Thomas  +.  2693,  Harman;  b.  Nov.  19,  1896.  2694,  W.  R. 
Hearst;  b.  July  29,  1898.    2695,  Lacey;  b.  Nov.  3,  1906. 

(1542)  LILLIAN  OLMSTED,  Tuscaloosa,  Ala.  b.  Oct.  25,  1863;  m.  Feb. 
21,  1885,  Frederick  William  Moening;  b.  in  Germany;  son  of  Alexander  and 
Johanna  (Hoeppel)  Moening. 

2696,  Johanna  Harrlet  +.  2697,  Sage  Alexander;  b.  Nov.  10,  1888; 
d.  Sept.  12,  1908.  2698,  Wilhelmina;  b.  Jan.  16,  1897.  2699.  Dorothy; 
b.  Aug.  15,  1902. 

(1543)  ELISHA  SAGE  OLMSTED  (Jr.),  Tuscaloosa,  Ala.  b.  Apr.  1,  1865; 
m.  July  20,  1892,  Sallie  Kennedy;  b.  Apr.  1,  1859;  dau.  of  Joseph  MitcheU  and 
Olivia  (Heard)  Kennedy. 

2700,  Ruth  Olive;  b.  Nov.  25, 1894.    2701,  Sage  Judson;  b.  Sept.  22, 1896. 

(1548)  JONATHAN  GOODWIN  SEYMOUR,  Palermo,  N.  Y.  b.  Jan. 
21,  1827;  m.  Nov.  17,  1850,  Mary  Jane  Thomas. 

2702,  George  B.  2703,  Ella  B.;  b.  Feb.  21,  1859.  2704,  Edward  G.; 
b.  Dec.  25,  1860.    2705,  Jay  H.;  b.  June,  1865. 

(1549)  ESTHER  SEYMOUR,    b.  Apr.  23,  1830;  m.  Mar.  4,  1862,  John 

Albee,  of  Fulton,  N.  Y. 

2706,  Henry  L.;b.  Sept.,  1862.  2707,  Walter  L.;  b.  Mar.  7,  1864.  2708, 
Mary;  b.  July  15,  1872. 

(1550)  SARAH  JANE  SEYMOUR,  b.  Sept.  19,  1832;  m.  Feb.  9,  1859, 
Ashley  K.  Ball,  of  Palermo,  N.  Y. 

2709,  Laura  M.;  b.  Nov.  2,  1862.  2710,  Sarah  Mina;  b.  Jan.  26,  1865. 
2711,  Bertha  A.;  b.  Oct.  29,  1868. 


Eighth  Generation  125 

(1551)  GEORGE  ARTHUR  OLMSTED,  b.  Sept.  22,  1819;  d.  Oct.  28, 
1860;  m.  Dec.  29,  1845,  Hannah  Crowter;  b.  Mar.  31,  1827,  at  Haldimand, 
Northumberland,  N.  C;  dau.  of  Abraham  and  Maria  (Baker)  Crowter.  He 
moved  to  Madoc,  Canada,  in  1839;  thence  to  Bristol,  111.  He  was  an  organist 
by  profession. 

2712,  Willis  Arthur  +.  2713,  Eunice  Annette  Maria  +.  2714 
George  Eugene;  b.  May  20,  1853;  d.  Feb.  13,  1854.  2715,  Frederick 
George;  b.  Apr.  15,  1859. 

(1552)  PHEBE  JANE  OLMSTED,  b.  Mar.  25,  1822;  d.  Dec.  12,  1882; 
m.  Apr.  11,  1858,  Wilson  Woodruff,  of  Oswego,  N.  Y. 

2716,  Joseph  A.;  b.  Apr.  22,  1854;  m.  Nov.  29,  1876,  Zetta  Mahlerweire. 

2717,  Myrta;  b.  Aug.  19,  1860. 

(1564)  GEORGE  LEROY  OLMSTED,  Wolcott,  N.  Y.  b.  1824;  d.  Feb.  2, 
1869;  m.  Mar.  11,  1852,  Juliette  Ward;  b.  Dec.  24,  1828;  d.  Mar.  16,  1889. 

2718,  Edwin  S.;  b.  Oct.  6,  1855.    2719,  Charles  E.;  b.  Oct.  4,  1861. 

(1565)  EMETINE  L.  OLMSTED,  b.  Mar.  30,  1827;  m.  Mar.  10,  1851, 
Jacob  Vosburg,  of  Wolcott,  N.  Y.;  b.  Sept.  21,  1823. 

2720,  George  G.;  b.  Dec.  29,  1857.    2721,  Elmer  E.;  b.  Apr.  25,  1861;  m. 

Feb.  21,  1884,  Elva  L. ;  b.  July  12,  1865.    2722,  Florence  E.;b. 

July  2,  1863;  m.  Mar.  7,  1889,  Delbert  W.  Pitts;  b.  Sept.  7,  1866.  2723, 
Minnie  F.;  b.  Dec.  4,  1866. 

(1567)  MARY  ELIZABETH  OLMSTED,  b.  Aug.  26,  1827;  m.  Jan.  3, 
1849,  Albert  Harley  Wright,  of  Wolcott,  N.  Y.;  d.  Oct.  22, 1879. 

2724,  Emma  Isaphene;  b.  Mar.  27,  1853;  m.  Jan.  6,  1874,  Charles  E.  Reed. 

(1568)  JOSEPH  WARREN  OLMSTED,  Wolcott,  N.  Y.  b.  Oct.  1,1825; 
d.  Nov.  9,  1889;  m.  Mar.  15,  1854,  Amy  Lucretia  Lowell;  b.  Sept.  11, 1831, 
at  Victory,  Cayuga  County,  N.  Y.;  dau.  of  Samuel  R.  and  Rachel  (Morse) 
Lowell. 

2725,  Augustus  L.  +.  2726,  Marion  H.;  b.  May  26,  1859.  2727, 
Frederick  Swain;  b.  Nov.  6,  1864.    2728,  Herbert  E.;  b.  Oct.  1,  1870. 

(1569)  HIRAM  ROGER  OLMSTED,  Syracuse,  N.  Y.  b.  June  8,  1829; 
m.  (1)  June  8,  1852,  Lucretia  Holmes;  b.  Nov.  20,  1835;  d.  Nov.  28,  1853;  dau. 

of  WiUiam  and (Close)  Holmes,  of  Cayuga  County,  N.  Y.;  (2)  Nov. 

1,  1856,  Phebe  Ann  Messenger;  b.  Aug.  14,  1838,  at  Sodus,  N.  Y.;  dau.  of 
John  W.  and  Margaret  S.  Messenger.  He  was  a  merchant  in  Syracuse,  N.  Y.; 
School  Commissioner,  and  Trustee  of  Plymouth  Congregational  Church. 

2d  marriage:  2729,  Ann  Louisa;  b.  Dec.  11,  1857;  d.  Feb.  8,  1878.  2730, 
William  Hiram  +.    2731,  Frederick;  b.  Dec.  16,  1861;  d.  Oct.  19,  1862. 

2732,  Arlington  Messenger;  b.  July  25,  1863. 

(1580)  JOSEPHINE  LOUISA  OLMSTED,     m.  Angus  Mcjay. 

2733,  William  Seymour.    2734,  Anna.    2735,  Mary. 

(1584)  FREDERICK  ELISHA  SEYMOUR,  Madoc,  Canada,    b.  at  Wol- 
cott, Wayne  County,  N.  Y.,  June  6,  1838;  m.  June  6,  1877,  Helen  Josephine 
Wood. 
2736,  Theodore  Frederick;  b.  Apr.  30,  1878. 


126  Olmsted    Family    Genealogy 

(1591)  EMELINE  OLMSTED,  b.  Oct.  14,  1844;  m.  1866,  Clum  C.  Bigs- 
bee,  of  Marengo,  Iowa. 

2737,  Alice;  b.  July  22,  1870.    2738,  Elijah.      2739,  Margaret.    2740, 
Guy.    2741,  Cora.    2742,  Abbie.    2743,  Hazel. 

(1592)  CHARLES  HENRY  OLMSTED,  MUledgeville,  111.  b.  Jan.  15, 
1847;  m.  Dec.  21,  1869,  Etta  Scoville;  b.  Apr.  12,  1850;  dau.  of  James  and 
Elizabeth  (Hill)  ScovUle. 

2744,  Ella  L.  +.    2745,  Forest  F.;  b.  Mar.  14,  1881. 

(1593)  IRA  THOMAS  OLMSTED,  Milledgeville,  111.  b.  in  Wayne  County, 
N.  Y.,  Apr.  17,  1849;  m.  Dec.  24,  1872,  Henrietta  Johnson;  b.  Oct.  14,  1854 j 
dau.  of  James  and  Elizabeth  Johnson. 

2746,  Milton  Edward;  b.  July  28,  1881.    2747,  Edna  Elizabeth;  b. 
July  24,  1891. 

(1595)  CLARA  L.  OLMSTED,  b.  Aug.  3,  1862;  m.  June  11,  1882,  Thomas 
Pierson  Ruth;  son  of  Joseph  and  Mary  Ruth. 

2748,  Mary  Edna;  b.  July  22,  1884. 

(1596)  MARY  OLIVE  OLMSTED,  b.  Feb.  27,  1864;  m.  1882,  Virgil 
Forney,  of  Marshalltown,  Iowa;  son  of  Andrew  and  Mary  Forney. 

2749,  Edward. 

(1597)  EMMA  J.  OLMSTED,  b.  Aug.  7,  1851;  m.  Oct.  5,  1875,  T.  0. 
Wolfe;  son  of  Lewis  and  Mary  (Fisher)  Wolfe. 

2750,  Fay  0.;  b.  Oct.  26, 1880.    2751,  Ralph  E.;  b.  Aug.  10,  1892. 

(1617)  NANCY  NAOMI  OLMSTED,  b.  at  Arcadia,  Wayne  County, 
N.  Y.,  Nov.  25,  1813;  m.  Mar.  28,  1833,  John  Vanderbilt,  of  Memphis,  St. 
Clair  County,  Mich.;  b.  Apr.  1,  1812. 
2752,  Lewis,  Porter's  Mills,  Eau  Claire  County,  Wis.;  b.Nov.  30, 1833;  m. 
Apr.  24,  1865,  Jane  Esther  Blakely;  b.  Apr.  13,  1838,  at  Decorah,  Winne- 
shiek County,  Iowa;  d.  Oct.  22,  1868.  2753,  Farley;  b.  June  4,  1835;  d. 
Mar.  15,  1866.  2754,  Mary  Ann;  b.  Sept.  16,  1837;  m.  Feb.  7,  1855, 
Alonzo  D.  Kile,  of  Jersey,  Oakland  County,  Mich.  2755,  Fanny  Louisa; 
b.  Jan.  27,  1841;  m.  Jan.  18,  1864,  John  J.  Perkins,  of  Memphis,  Mich. 
2756,  Orrin  Austin;  b.  Jan.  10,  1843;  m.  Aug.  11,  1864,  Julia  A.  Day;  d. 
Oct.,  1878.  2757,  Henry;  b.  Oct.  27,  1844;  d.  Jan.  12,  1847.  2758,  John 
Jacob;  b.  Mar.  31,  1846;  d.  Mar.  25,  1856.  2759,  Nancy  Naomi;  b.  Apr. 
14,  1848;  d.  Apr.  12,  1873;  m.  Nov.  14.  1867,  William  Fenner.  2760,  Julia 
Emily;  b.  Jan.  30,  1850;  m  Feb.  20, 1872,  John  H.Day,  of  Memphis,  Mich. 
2761,  Mark,  Memphis,  Mich.;  b.  Mar.  28,  1852;  m.  Nov.  13,  1878,  Sarah 
Merrell.    2762,  Riley;  b.  Jan.  7,  1857. 

(1619)  LYMAN  B.  OLMSTED,  Arcadia,  Wayne  County,  N.  Y.  b.  May 
1,  1821;  d.  Apr.  18,  1849;  m.  Nov.  17,  1842,  Mary  Jane  Deming;  b.  Feb.  18, 
1822;  dau.  of  Hiram  and  Anna  (Carpenter)  Deming. 

2763,  Eliza  Ann;  b.  Aug.  24,  1844;  m.  Aug.  30,  1866,  John  Carey  Rix,  of 
Memphis,  Macomb  County,  Mich.    2764,  Martin  Bailey  -|-. 

(1620)  ORRIN  OLMSTED,  Kansas  City,  Mo.  b.  in  Wayne  County,  N.  Y., 
Sept.  8,  1824;  m.  Mar.  3,  1842,  Sarah  M.  Berry;  b.  June  14,  1823;  dau.  of 
Abraham  and  (Head)  Berry. 


Eighth   Generation  127' 

2765,  Frank  E.  +.  2766,  Emma  L.  +.  2767,  Lizzie  N.;  b.  Dec.  13, 
1859,  at  Lodi,  Mich.;  m.  Apr.  19,  1877,  Sira  Carman  (M.  D.);  b.  Sept.  11,. 
1844;  son  of  Stephen  Carman,  of  Bay  City,  Mich.  Dr.  Carman  is  grad.. 
Queens  Univ.,  Kingston,  Can.  and  Michigan  Univ. 

(1621)  DANIEL  T.  OLMSTED,  b.  May  21,  1820;  d.  Feb.  14,  1848;  m. 
1843,  Mandania  Francisco.     He  was  killed  in  the  woods  by  the  fall  of  a  tree_ 

2768,  Helen;  d.  young. 

(1622)  FRANCIS  SPENCER  OLMSTED,  b.  at  Arcadia,  Wayne  County, 
N.  Y.,  Apr.  20,  1825;  d.  at  Cedar  Falls,  Black  Hawk  County,  Iowa,  Mar.  28, 
1884;  m.  at  Joy,  Wayne  County,  N.  Y.,  Sept.  15,  1847,  Jane  G.  Wells;  b.  at 
Sodus,  Wayne  County,  N.  Y.,  Nov.  26,  1828;  dau.  of  (Col.)  CoUius  and  Mary 
A.  (Pratt)  Wells.  He  moved  to  Cedar  Falls  in  March,  1867.  Died  at  "  Olm- 
sted Hill,"  N.  Y.  This  place  named  from  the  highest  hill  in  Wayne  County, 
N.  Y. 

2769,  Helen  Louisa  +.  2770,  Park  Collins  +.  2771,  Flora  Belle,, 
Cedar  Falls,  Iowa;  b.  Sept.  18,  1863.  2772,  Bert  Frank;  b.  June  19,  1866; 
drowned  July  8,  1885.    2773,  George  Herschel  +. 

(1623)  EDWIN  B.  OLMSTED,  Arcadia,  N.  Y.  b.  Feb.  26,  1828;  d.  Nov. 
6.  1869;  m.  (1)  1849,  Catherine  R.  Cronise;  d.  Feb.  8,  1857;  (2)  Pamelia 
Wells;  d.  Apr.  25,  1885 

1st  marriage:  2774,  Marion  S.;  b.  Nov.  23,  1850;  d.  Oct.  16,  1877.  2775,. 
John  C;  b.  July  23,  1856;  d.  Sept.  16,  1856.  2d  marriage:  2776,  Lyman 
Gardner,  Kansas  City,  Mo. 

(1627)  THADDEUS  CONSTANTINE  OLMSTED,  Maquon,  Knox  County,. 
111.  b.  Jan.  20,  1828;  m.  Dec.  25,  1851,  Elizabeth  Jones;  b.  July  7,  1832; 
dau.  of  Peter  and  Caroline  (Fink)  Jones,  of  Rochester,  N.  Y. 

2777,  Louisa  +.  2778,  John  J.  +.  2779,  Theodore  +.  2780,  Be- 
lenger  +.    2781,  Amos  C.  +. 

(1628)  EDWIN  RUTHVIN  OLMSTED,  Greenfield,  Adair  County,  Iowa., 
b.  Feb.  3,  1830;  m.  July  28,  1853,  Harriet  Boyer;  b.  Nov.  13,  1834;  d.  Jan. 
9,  1910;  dau.  of  William  and  Rachel  (Gray)  Boyer. 

2782,  William  Henry  +.  2783,  Nelson  Harrison  +.  2784,  Adeline 
May  +.  2785,  Rebecca  Jane  +.  2786,  Lizzie  Lillian;  b.  July  19,, 
1861;  m.  Sept.  19,  1883,  W.  L.  Freeman;  b.  Jan.  25,  1860;  son  of  Robert 
Lee  and  Julia  Ann  (Cole)  Freeman.  2787,  George  Washington  +.  2788, 
Horace  J.  +.  2789,  Frank  Edwin;  b.  Feb.  24,  1870;  m.  Sept.  12,  1905, 
Winifred  Cochran;  b.  Nov.  19,  1885;  dau.  of  William  H.  and  Delia  (Wade) 
Cochran. 

(1629)  ROBERT  BRUCE  OLMSTED,  Rock  Island,  111.    'b.  Apr.  13,  1832;, 
m.,(l)  June  3,  1852,  Nancy  Jane  Cameron;  divorced,  May  15,  1861;  (2)  Aug. 
14,  1862,  Mary  Matilda  Linn;  b.  Mar.  24,  1844,  at  Viola,  Mercer  tounty.  111.; 
dau.  of  John  and  Anna  (McGaughy)  Linn.     He  was  Postmaster  at  Reynolds,, 
Rock  Island  County,  111.;  Elder  in  Presbyterian  Church,  at  Milan,  111. 

2d  marriage:  2790,  Anna  Rebecca  +.  2791,  Mary  Alice;  b.  Feb.  6,, 
1866.    2792,  Robert  Ward  +.    2793,  Sadie  Louisa;  b.  Apr.  24,  1870.. 


128  Olmsted    Family    Genealogy 

(1630)  WILLIAM  HENRY  OLMSTED,  Utica,  N.  Y.     b.  at  Arcadia,  Wayne 

County,  N.  Y.,  Nov.  1,  1824;  m.  Sept.  25,  1852,  Mary  Christman;  b.  Dec. 

25,  1829;  d.  1886;  dau.  of  William  and  Eliza  (Stimers)  Christman,  of  Oriskany, 

Oneida  County,  N.  Y. 

2794,  EsTELLA  Maria;  b.  July  10,  1853;  m.  Dec.  3,  1874,  Hiram  Wilson 
Lord;  b.  1849;  d.  1904;  son  of  William  and  Ruth  (Wilson)  Lord,  of  Brown- 
ville,  N.  Y.  2795,  Sarah  Eli2;abeth  +.  2796,  Anna  Louise;  b.  Aug. 
8,  1859;  m.  James  C.  Greenman;  b.  1858;  d.  1894;  son  of  Silas  and  Elizabeth 
(Powell)  Greenman.    2796a,  Mary  Isabel;  b.  Jan.  18,  1868. 

(1632)  CHARLES  CURTIS  OLMSTED,  Auburn,  N.  Y.  b.  Feb.  8,  1830; 
d.  Sept.  7.  1900;  m.  Aug.  9,  1856,  Catherine  Louisa  (Darby)  Monroe;  b.  Feb. 
23,  1829;  dau.  of  Henry  Pettit  and  Submit  (Earl)  Darby. 

2797;  Willard  Henry  +.  2798,  Frank  Oliver;  b.  at  Salisbury,  Conn., 
Oct.  26,  1859;  d.  Sept.  23,  1862.  2799,  Hattie  Estelle,  Tottenville, 
Staten  Island,  N.  Y.;  b.  Sept.  22,  1863.    2800,  Adelaide  Augusta  +. 

(1633)  MARTHA  ANNE  OLMSTED,  Utica,  N.  Y.  b.  Dec.  22,  1831;  m. 
July  9,  1851,  William  Furniss. 

2801,  Herbert  Olmsted,  San  Francisco,  Cal.;  b.  Sept.  17,  1860. 

(1635)  MARY  ELIZABETH  OLMSTED,  Rome,  N.  Y.  b.  Jan.  1,  1837;  m. 
Oct.  8,  1857,  Wesley  Horton;  b.  Jan.  13,  1834,  at  Oriskany,  N.  Y.;  d.  Apr. 
7,  1900. 

2802,  George  Millard;  b.  Nov.  19,  1858;  d.  Oct.  17,  1860.  2803,  Albert 
Henry;  b.  Mar.  17,  1861;  m.  May  8,  1890,  Edith  Louise  Sponenburg;  dau. 
of  H.  M.  Sponenburg,  at  Watertown,  N.  Y.  2804,  Marion  Curtis;  b. 
Jan.  1,  1863.    2805,  Edward  Francis;  b.  June  11,  1865;  d.  Oct.  13,  1867. 

2806,  Frederick  Buell;  b.  Jan.  17,  1868;  m.  June  4,  1908,  Mary  Marshall. 

2807,  Clarence  Wesley;  b.  June  16,  1869;  m.  Sept.  16,  1896,  Helene 
May  Bootman;  dau.  of  Edgar  Bootman,  of  Norwich,  Conn.  2808,  Son; 
b.  Aug.  19,  1871;  d.  young.  2809,  Grace  Olmsted;  b.  Aug.  11,  1879;  ra. 
Oct.  16,  1902,  Frederick  E  Vaissiere,  at  Ossining,  N.  Y. 

(1653)  FRANCIS  C.  OLMSTED,  New  York,  Iowa.  m.  (1)  Matilda  Keyes; 
(2)  . 

1st  marriage:  2810,  Orris.    2811,  Sarah.    2812,  Lavinia.    2813,  Mary. 

2d  marriage:  2814,  Alice.    2815,  Francis. 

(1656)  EDMUND  OLMSTED,  Chicago,  111.  b.  Nov.  18,  1818;  m.  Apr. 
20,  1848,  Sarah  Crandol;  b.  Jan.  12,  1829;  d.  Sept.  16,  1859;  dau.  of  Thomas 
and  Ruhama  (Champion)  Crandol,  of  Phenixville,  Chester  County,  Pa. 

2816,  Laura  Lavinia;  b.  July  10, 1849.  2817,  Charles  Clayton;  b.  June  6, 
1851.  2818,  Lucy  May;  b.  July  1,  1853.  2819,  Angus  Edmund;  b.  June 
1,  1855.  2820,  Mary  Crittenden;  b.  Dec.  12,  1857.  2821,  Ruhama; 
b.  Jan.  2,  1859. 

(1657)  MARY  LAVINIA  OLMSTED,  b.  May  15,  1818;  d.  Aug.  15,  1879; 
m.  Feb.  4,  1835,  W.  B.  Wright  (M.  D.),  of  Cincinnati,  Ohio;  b.  Nov.,  1803; 
son  of  Barzillai  and  Susan  (Bodine)  Wright,  of  Trenton,  N.  J.  Dr.  Wright 
was  Professor  in  Ohio  Med.  Col.,  Cincinnati,  Ohio. 

2822,  Charles  (M.  D.);  b.  Dec.  26,  1835;  d.  May  29,  1893;  m.  1870,  Evaline 
Eva  Cady.    He  was  Surgeon  in  35th  Regt.,  Ohio  Vols.,  in  the  Civil  War. 


Justice  Willard  H.  Olmsted 
See  biographical  sketch,  page  444 


Eighth  Generation  129 

2823,  George  B.;  b.  Sept.  30,  1837;  m.  1883,  Caroline  Ireton.  He  served 
as  Adjutant  in  35th  Regt.,  Ohio  Vols.,  in  the  Civil  War.    2824,  William  C; 

b.  Mar.  29,  1840;  m. ;  served  as  Adjutant  in  47th  Regt.,  Ohio  Vols., 

in  the  Civil  War.  2825,  Eloise;  b.  Nov.  17,  1847;  m.  May  27, 1873,  Theo- 
dore H.  Lee,  of  New  York  City.  2826,  Marmaduke  Burr;  b.  Jan.  25, 
1862;  m.  Sept.  12,  1882,  Laura  Baldwin;  b.  Aug.  15,  1861;  dau.  of  John 
and  Rachel  (Worden)  Baldwin. 

(1658)  ANGUS  LANGHAM  OLMSTED,  Cleveland,  Ohio.  b.  Feb.  28, 
1820;  d.  Dec.  14,  1873;  m.  Feb.  22,  1859,  Cassandra  Andulette  Pingree;  b.  at 
Henniker,  N.  Hampshire,  Sept.  25,  1839;  dau.  of  William  and  Persis  A.  (Gib- 
son) Pingree. 

2827,  Francis  Angus;  b.  Mar.  26,  1868. 

(1659)  CHARLES  HOPKINS  OLMSTED,  Columbus,  Ohio.  b.  July  15, 
1825;  m.  Feb.  9,  1853,  Elizabeth  Broderick;  b.  Mar.  14,  1832;  d.  1890;  dau. 
of  (Col.)  J.  C.  Broderick. 

2828,  Mary  Wright;  b.  Dec.  1,  1853;  m.  Feb.  1,  1882,  W.  0.  Telford,  of 
Columbus,  Ohio.  2829,  Bessie;  b.  Oct.  21,  1855;  d.  young.  2830, 
Florence  D.;  b.  Oct.  5,  1858.  2831,  Sarah  B.;  b.  Mar.  21,  1865.  2832, 
Harry  +. 

(1660)  SARAH  ELIZABETH  OLMSTED,  b.  May  3,  1832;  d.  Sept.  19, 
1876;  m.  July  3,  1852,  Augustus  V.  Barringer  of  Troy,  N.  Y.;  b.  Mar.  14, 1829; 
son  of  David  and  Anna  Barringer. 

2833,  Augustus;  b.  at  Newport,  R.  I.,  May  20, 1853.  2834,  Eloise  W.  -|-. 
2835,  Louise  E.;  b.  at  Columbus,  Ohio,  June  4,  1862.  She  is  now  Sister 
Gonzaga,  Ursuline  Convent,  St.  Martin's,  Brown  County,  Ohio.  2836, 
Alice  C;  b.  July  5,  1866;  d.  July  15,  1866.  2837,  Kate  J.;  b.  Nov.  3, 
1867;  d.  Oct.  8,  1870. 

(1661)  LEWIS  M.  OLMSTED,  Murray,  Clark  County,  Iowa.  b.  May  17, 
1825;  m.  Oct.  5,  1854,  Martha  E.  Pratt;  b.  Dec.  22,  1832;  dau.  of  William  and 
Margaret  (Whittaker)  Pratt. 

2838,  Irwin  A.;  b.  Aug.  11, 1855;  m.  Oct.  3, 1879,  Sarah  Led.  2839,  Belle 
M.;  b.  May  6,  1857;  m.  Oct.  3,  1879,  ZaysuU  Scott.  2840,  Everett  P.; 
b.  July  26,  1860;  m.  Feb.  15, 1881,  Mary  Wier.  2841,  Walter  H.;  b.  Mar. 
11,  1864.    2842,  Edda  G.;  b.  May  3,  1867.    2843,  Ella. 

(1664)  HENRY  OLMSTED,  New  York,  Wayne  County,  Iowa.    m. . 

2844,  Flora;  b.  1861.    2845,  Henry. 

(1670)  LUCY  OLMSTED,    m.  George  McKewin. 

2846,  Annie;  b.  Sept.  7,  1845;  m.  Nov.  18,  1867,  Hiram  Maine. 

(1673)  NELSON  OLMSTED,  b.  July  1,  1822;  d.  at  Radner,  Delaware 
County,  Ohio,  1849;  m. . 

2847,  Rensselaer. 

(1674)  KINGSLEY  RAY  OLMSTED,  Chicago,  111.  b.  at  Columbus,  Ohio, 
May  26, 1825;  m.  Sept.  11, 1849,  Catherine  McDonald;  b.  at  Lockport,  N.  Y. 

2848,  Walter  Albert;  b.  Sept.  5,  1852,  at  Racine,  Wis.;  d.  June  3,  1875. 

2849,  Charles  King;  b.  Feb.  18,  1854,  at  Rich  ton.  111.;  m.  Adelaide  Mary 


130  Olmsted    Family    Genealogy 

Dynan.    2850,  Frank  Norton;  b.  Oct.  17,  1855.    2851,   Louie  Edgar,- 
b.  Nov.  20,  1863. 

(1676)  (Gen.)  FARRON  OLMSTED,  Des  Moines,  Iowa.  b.  May  5,  1831;: 
m.  Dec.  4,  1853,  Marcella  E.  Walling;  b.  Sept.  25,  1834,  at  Worthington, 
Ohio;  dau.  of  Joel  and  Caroline  E.  (Barney)  Walling.  He  served  in  the 
Mexican  War;  was  a  private  in  Co.  E.,  4th  Regt.,  Ohio  Vols.;  Captain,  Co.  I.,. 
22d  Regt.,  Ohio  Vols.,  in  the  Civil  War;  Lieut.  Col.,  59th  Regt. ,  Ohio  Vols. ; 
Brigadier  Gen.,  1st  Brigade,  Iowa  Militia. 

2852,  James  Bertrand,  Des  Moines,  Iowa;  b.  Nov.  17,  1854. 

(1684)  HENRY  -EDWARD  OLMSTED,  Athens,  Pa.  b.  Feb.  1,  1810;  m. 
Dec.  10,  1834,  Mary  Morgan. 

2853,  Addie  +.    2854,  Stephen  Wesley  +.    2855,  Francis  Henry  +. 

2856,  Emma  A.  -f . 

(1696)  SARAH  OLMSTED,     b.  May  9,  1815;  m.  Walter  Crandall. 

2857,  Laurancy  +.    2858,  Melissa  +. 

(1697)  SETH  OLMSTED,  Owego,  Tioga  County,  N.  Y.  b.  June  26,  1818;. 
m.  Oct.  18,  1844,  Melissa  Hill;  b.  Dec.  16,  1822;  dau.  of  Isaac  I.  and  Clarissa 
(Parks)  Hill,  of  Tompkins,  Delaware  County,  N.  Y. 

2859,  Isaac  Luman;  b.  Aug.  26,  1845;  m.  Aug.  31,  1874,  Cynthia  L.  Scott. 

2860,  Eliza  Adeline;  b.  Mar.  27,  1850;  m.  Mar.  8,  1875,  George  Sibley,  of 
Owego,  N.  Y.  2861,  Whiting  L.,  Owego,  N.  Y.;b.  Dec.  24,  1856.  2862, 
Alice;  b.  May  11,  1861. 

(1701)  CHARLES  S.  OLMSTED,  Whitney  Point,  Broome  County,  N.  Y. 
b.  Mar.  18,  1828;  m.  July  14,  1850,  Electa  C.  Taft. 

2863,  Llewellyn  G.  +. 

(1702)  LUTHER  L.  OLMSTED,  Triangle,  N.  Y.  b.  Dec.  31,  1830;  d.  Jan. 
11,  1878;  m.  Mar.  24,  1855,  Sophronia  Whitney;  dau.  of  Dexter  and  Eliza 
(Day)   Whitney. 

2864,  Joseph  Dever;  b.  Dec.  10,  1855.    2865,  Berdett  Rosern;  b.  Jan.. 

13,  1858.    2866,  Ida  Berdella;  b.  Mar.  23,  1860;  m.  Dec.  25,  1879, 

Eaton,  of  Willett,  Cortland  County,  N.  Y.  2867,  Ettie  Teressa;  b.  Sept. 
1,  1866.    2868,  Sophronia  May;  b.  Mar.  4,  1871. 

(1709)  MARYETTE  OLMSTED,  Watsonville,  Santa  Cruz  County,  CaL 
b.  Jan.  8,  1834;  m.  Feb.  4,  1850,  Oliver  Gernalvin  French;  b.  Dec.  22,  1820;, 
d.  Apr.  3,  1882,  in  Canada  East ;  son  of  Oliver  and  Arethusa  French. 
2869,  Isabel  M.;  b.  at  Irvington,  CaL,  Mar.  27,  1854;  m.  Oct.  15,  1883,. 
Felix  G.  Gaddie.  2870,  Carey;  b.  Feb.  25,  1857;  m.  May  25,  1887,  Mary 
Stowe.  2871,  Franklin;  b.  Sept.  27,  1860;  d.  Nov.  17,  1866.  2872, 
Sherman;  b.  Dec.  25,  1865;  m.  Sept.  2, 1891,  Mary  Josephine  Roach.  2873, 
Luman  Grant;  b.  Mar.  23,  1868;  d.  Nov.  24,  1868.  2874,  Lulu  Clare;; 
b.  Feb.  10,  1872;  m.  Feb.  27,  1889,  Frank  E.  Briggs. 

(1715)  PHILO  OLMSTED,  Elbridge,  N.  Y.  b.  Oct.  8,  1837;  d.  July,  1864;, 
m.  Elizabeth  Cooper;  b.  in  England;  d.  Feb.  15, 1873;  dau.  of  William  and 
Susan  Cooper.  Mr.  Olmsted  enlisted  at  Elbridge,  N.  Y.,  in  Co.  G.,  122d 
Regt.,  New  York  Vols.;  was  wounded  at  the  battle  of  Cold  Harbor,  and 
died  on  David's  Island,  N.  Y. 


Eighth  Generation  131 

2875,  Sarah  +.  2876,  John;  b.  Mar.  4,  1854.  2877,  George,  Jackson, 
Mich.  2878,  Charles,  Clay  Centre,  Kansas;  b.  Aug.,  1858;  m.  Dec.  31, 
1879,  Mary  Johnson,  of  Elbridge,  N.  Y. 

(1716)  ANGELINE  OLMSTED,    b.  Jan.  20,  1830;  m.  Jan.  23,  1852,  Levi 

Harrington;  son  of  Asahel  Harrington,  of  Elbridge,  N.  Y. 

2879,  Mary;  b.  Dec.  24,  1852;  m.  Oct.  26,  1871,  Henry  Van  Vranken,  of 
Union  City,  Mich.  2880,  Jane;  b.  Aug.  14,  1854;  d.  at  Jersey  City,  N.  J., 
Apr.  30,  1881;  m.  June  4,  1873,  WiUiam  Robedee.  2881,  Frank;  b.  May 
21,  1856;  d.  June  2,  1861.  2882,  Charles,  Elbridge,  N.  Y.;  b.  May  15, 
1858.  2883,  Estella;  b.  May  14,  1860.  2884,  Ida;  b.  Apr.  9,  1862;  m. 
June  28,  1882,  Wilford  Rich,  of  Elbridge,  N.  Y.  2885,  Frederick;  b. 
Apr.  27,  1864.  2886,  Caroline;  b.  July  16,  1866.  2887,  Mertie;  b.  Jan. 
16,  1869;  d.  Jan.  1,  1882. 

(1719)  PORTER  OLMSTED,  Sherwood,  Branch  County,  Mich.  b.  Nov. 
8,  1833;  m.  Dec.  25,  1860,  Eliza  Jane  Allen;  b.  Jan.  11,  1838,  at  Manlius, 
Onondaga  Co.,  N.  Y. ;  dau.  of  Ralph  and  Jane  (Holmes)  Allen.  He  served 
three  years  in  the  4th  Battery,  Michigan  Light  Artillery. 

2888,  Albert  Porter;  b.  July  8, 1865;  d.  Sept.  23, 1865.  2889,  Frederick 
C;  b.  July  23,  1866.  2890,  Child;  b.  Sept.  4,  1870.  2891,  Philo  A.;  b. 
Mar.  20,  1872.    2892,  Lottie  M.;  b.  Aug.  6,  1875. 

(1737)  GEORGE  B.  OLMSTED,  Milford,  Pa.  b.  Jan.  29,  1817;  d.  Dec.  26, 
1873;  m.  Mar.  28,  1843,  Susan  Burrell;  dau.  of  David  Burrell. 

2893,  John  E.;  b.  Aug.  14,  1845.  2894,  Mary  +.  2895,  Helen;  b.  Oct. 
26,1848.  2896,  George  S.;  b.  June  14,  1851.  2897,  Harriet  W.;  b.  Feb. 
4,  1854.  2898,  Sarah  H.;  b.  Apr.  9,  1857.  2899,  Francis  R.;  b.  June  14, 
1860.  2900,  Daniel  R.;  b.  Aug.  29,  1862.  2901,  Elizabeth  T.  (twin); 
b.  Aug.  29,  1862. 

(1738)  HARRIET  OLMSTED,  Bound  Brook,  N.  J.  b.  Oct.  12,  1819;  m. 
Apr.  12,  1843,  (Rev.)  George  Winsor. 

2902,  Mary  Olmsted;  b.  Dec.  26,  1844;  d.  Mar.  2,  1863.  2903,  Thomas; 
b.  Nov.  26,  1846;  m.  (1)  June  20,  1874,  Henrietta  Johnson;  d.  Jan.  24,  1877; 
dau.  of  (Rev.)  William  Johnson,  of  Newark,  N.  Jersey;  (2)  Oct.  5,  1880, 
Julia  Anna  Winant,  dau.  of  J.  J.  Winant,  of  Staten  Island,  N.  Y. 

(1739)  NANCY  OLMSTED,  b.  Nov.  25,  1813;  d.  Feb.  17,  1891;  m.  Mar. 
28,  1833,  John  Vanderbilt,  of  Memphis,  Clair  County,  Mich.;  b.  Apr.  1,  1812, 
d.  Dec.  14,  1880;  son  of  Jacob  and  Sally  (Gray)  Vanderbilt. 

2904,  Lewis  +.  2905,  Farley;  b.  June  4,  1835;  d.  Mar.  15,  1856.  2906, 
Mary  Ann;  b.  Sept.  16,  1837;  d.  Sept.  30,  1903;  m.  Feb.  7,  1855,  Albnzo 
D.  Kile;  son  of  WiUiam  and  Caroline  (Brewster)  Kile.  2907,  Fanny 
Louisa  +.  2908,  Orrin  Austin  +.  2909,  Henry;  b.  Oct.  27,  1844;  d. 
Jan.  12,  1847.  2910,  John  Jacob  Elihu;  b.  Mar.  31,  1846;  d.  Mar.  25,, 
1856.  2911,  Nancy  Naomi;  b.  Apr.  14,  1848;  d.  Apr.  12,  1873;  m.  Nov. 
14,  1867,  WiUiam  Fenner;  b.  Nov.  25,  1842;  d.  Apr.  3,  1869;  son  of  William 
Fenner.  2912,  Julia  Emily +.  2913,  Mark +.  2914,  Riley,  Memphis, 
Mich.;  b.  Jan.  7,  1857;  m.  Sept.  29,  1880,  Julia;  Fitzpatrick;  dau.  of  John 
and  Fanny  (Francis)  Fitzpatrick. 


132  Olmsted    Family    Genealogy 

(1741)  WILLIAM  HENRY  B.  OLMSTED,  Providence,  R.  I.  b.  Mar.  7, 
1832;  m.  (1)  May  6,  1856,  Martha  Maria  Clark;  b.  Aug.  22,  1836;  d.  Nov. 
21,  1870;  dau.  of  Lorenzo  D.  and  Mary  S.  (Colton)  Clark,  of  Hartford,  Conn.; 
(2)  June  11, 1872,  Harriet  Sheldon  Baker;  dau.  of  Elisha  Williams  and  Harriet 
Owen  (Sheldon)  Baker,  of  Providence,  R.  I. 
1st  marriage:  2915,  William  Howard  +• 

(1753)  CHAUNCEY  NORTH  OLMSTED,  Kansas  City,  Mo.  b.  at  Little 
Falls,  N.  Y.,  Oct.  1,  1831;  d.  Feb.  23,  1882;  m.  Nov.  2,  1863,  Harriet  Adelia 
Dodge;  b.  Nov.  7, 1845;  dau.  of  James  M.  and  Octavia  A.  (Hungerford)  Dodge, 
of  North  Corners,  N.  Y. 

2916,  Henry  Grant  -|-.  2917,  Clare  Jerome,  Chicago,  111.;  b.  Jan.  23, 
1867;  m.  Dec.  8,  1887,  Minnie  Reynolds;  d.  Oct.  5,  1909;  dau.  of  William 
H.  and  Jennie  E.  (Thorn)  Reynolds.  2917a,  Nora  Kate;  b.  at  Tuscola, 
111.,  Feb.  7,  1872;  d.  Feb.  25,  1900. 

(1754)  HENRY  WELLS  OLMSTED,  Cherokee,  Iowa.  b.  at  Manchester, 
Conn.,  Sept.  26,  1820;  m.  Nov.  15,  1846,  Susannah  L.  Whitney;  b.  Sept.  1, 
1822,  at  Belchertown,  Mass.;  dau.  of  Elijah  and  Betsey  (Field)  Whitney. 

2919,  Henry  Adelbert  +.  2920,  Edward  La  Grange,  Creston,  111.; 
b.  Sept.  26,  1851. 

(1755)  EDWARD  OLMSTED,  Lodi,  111.  b.  May  27,  1822;  m.  Feb.  24, 
1850,  Lydia  W.  Dunham;  b.  at  Mansfield,  Tolland  County,  Conn.,  June  18, 
1825;  dau.  of  (Rev.)  E.  and  Roxanna  (Harris)  Dunham. 

2921,  ISADORE  Theressa;  b.  Apr.  14,  1851.  2922,  Edward  Dunham;  b. 
Mar.  16,  1856. 

(1756)  CHARLES  OLMSTED,  E.  Hartford,  Conn.  b.  1830;  m.  (1)  Feb. 
9,  1854,  Ann  Eliza  Salter;  b.  abt.  1829;  d.  Mar.  10,  1857;  dau.  of  Lorenzo  T. 
and  Susan  Salter,  of  Manchester,  Conn.;  (2)  1857,  Caroline  Hull;  b.  1832. 

1st  marriage:  2923,  Charles  E.;  b.  Feb.  15,  1857.  2d  marriage:  2924, 
Clarence  Griswold;  b.  1866.  2925,  Caroline  Grace;  b.  1869.  2926, 
Bessie;  b.  Oct.  5,  1875;  d.  Dec.  8,  1884. 

(1758)  ELLEN  SOPHIA  OLMSTED,  b.  Aug.  20, 1837;  m.  Apr.  10, 1860,  at 
Winsted,  Conn.,  Isaac  W.  Beach,  of  Forestville,  Hartford  County,  Conn.; 
b.  Feb.  18,  1835;  son  of  Isaac  C.  and  Maria  E.  (Beecher)  Beach. 

2927,  RoswELL  Olmsted,  La  Junta,  Cal.;  b.  Sept.  28,  1861;  d.  Dec.  13, 
1895.  2928,  G.  Pierpont;  b.  Aug.  23,  1865.  2929,  Lulu  J.;  b.  Jan.  23; 
1868.  2930,  Howard  Clayton;  b.  Feb.  6,  1875.  2931,  Agnes  Beatrice. 
b.  Mar.  27, 1876.    2932,  Bertha  Mabel;  b.  Oct.  11, 1877;  d.  May  13, 1893, 

(1759)  CHARLES  ELIHU  OLMSTED,  Harwinton,  Conn.  b.  Dec.  17, 
1842;  d.  Dec.  1,  1889;  m.  (1)  Dec.  16,  1863,  Mary  Fidelia  Canfield;  b.Feb., 
1840;  d.  Dec.  18,  1863;  dau.  of  Samuel  C.  and  Rebecca  (Sexton)  Canfield,  of 
Norfolk,  Conn.;  (2)  July  29,  1869,  Mary  E.  Bierce;  b.  Mar.  13,  1850;  dau.  of 
Joseph  Dutton  and  Phebe  Ann  (Scoville)  Bierce,  of  Harwinton,  Conn.  He 
served  nine  months  in  the  Civil  War,  in  Co.  K.,  25th  Regt.,  Conn.  Vols. 

2d  marriage:  2933,  Catherine  Elizabeth;  b.  Oct.  9,  1873.  2934,  Albert 
Charles;  b.  Aug.  31, 1876.  2935,  Lillian  Phebe;  b.  Dec.  5,  1878.  2936, 
Chester  Winfield;  b.  July  14,  1880. 


Eighth  Generation  133 

(1763)  JULIUS  AUGUSTUS  OLMSTED,  New  Haven.  Conn.  b.  June  3, 
1848;  m.  July  6, 1871,  Mary  Frances  Cooper;  b.  on  Staten  Island,  N.  Y.,  May 
28,  1847;  d.  Apr.  14,  1877;  dau.  of  John  Baird  and  Margaret  (Trowbridge) 
Cooper,  of  New  Haven,  Conn. 

2937,  Percy  Williams;  b.  Dec.  2,  1872. 

(1770)  CAROLINE  ELIZABETH  HOLMAN.  b.  at  Nahant,  Mass.,  Aug. 
31,  1834;  d.  at  Boston,  Mass.,  Nov.  7,  1873;  m.  Nov.  4,  1851,  Eben  Cutler;  b. 
at  Warren,  Mass.,  Apr.  26,  1816;  d.  at  Boston,  Mass.,  June  27,  1889. 

2938,  Ralph  William  +. 

(1771)  ERASTUS  BUCK.  b.  Aug.  13,  1797;  d.  Aug.  23,  1839;  m.  Eunice 
Wells;  b.  May  17,  1800;  d.  Mar.,  1859;  dau.  of  Roswell  Wells. 

2939,  Silas  +. 


NINTH   GENERATION 

(1775)  PRUDENCE  OLMSTED,    b.  Oct.  3,  1828;  d.  Nov.  11,  1866;  m. 

Oct.  28,  1856,  Hoyt  Weed,  of  Orwell,  N.  Y.;  d.  June  18,  1869. 
2940,  E.  O.;  b.  Sept.  8,  1857;  m.  Apr.  24,  1878,  Jennie  Stowell.    2941, 
Anna;  b.  Feb.  19,  1862;  m.  Dec.  10,  1878,  Edward  Lyon.    2942,  Merwin; 
b.  Jan.  4,  1866;  m.  Sept.  29,  1886,  Anna  Bass,  of  Orwell,  N.  Y. 

(1781)  GILBERT  O.  OLMSTED,  b.  June  5,  1848;  m.  (1)  Feb.  3,  1869, 
Teressa  Snyder;  d.  at  Boylston,  N.  Y.,  July  3,  1876;  '(2)  Mar.,  1877,  Mary 
Stowell. 

1st  marriage:  2943,  Samuel  D.;  b.  June  20,  1872.     2944,  Etta;  d.  June 
1883.     2945,    Elizabeth. 

(1782)  ARTHUR  ERASTUS  OLMSTED,  Orwell,  N.  Y.  b.  June  20,  1850; 
m.  Sept.,  1876,  Ida  J.  Davis;  b.  July  5,  1856;  dau.  of  Lorin  B.  and  Julia  L. 
(Wright)  Davis. 

2946,  Orimell  Brown;  b.  Oct.  16,  1880;  m.  Sept.  25,  1907,  Anna  M.  Co- 
burn.    2947,  Frederick  Lorin  +. 

(1785)  GEORGE  HOLLISTER  OLMSTED,  Saratoga  Springs,  N.  Y.  b. 
Dec.  30,  1840;  m.  Nov.  22,  1861,  Lucy  A.  Lincoln;  b.  Nov.  26,  1841,  at  Han- 
cock, N.  Y.;  dau.  of  Stedman  and  Louisa  J.  (Walker)  Lincoln. 
2948,  Franis  Lincoln,  Lakewood,  N.  Y.;  b.  at  Long  Branch,  N.  Jersey, 
Feb.  14,  1865;  grad.  Harvard,  1890;  Principal  of  Rugby  School  for  Boys, 
at  Kenilworth,  111.,  1891-1894;  since  1894,  engaged  in  educational  work; 
conducts  a  private  school  for  boys  at  Lakewood,  N.  J.;  m.  Nov.  27,  1893, 
Mabelle  Weeks;  dau.  of  W.  H.  and  Mary  Catherine  (Ayers)  Weeks,  of 
Boston  Highlands,  Mass.  (See  Appendix.)  2949,  Erastus  Robert  -(-. 
2950,  Harry  Jessup  +.  2951,  Emily  Louise;  b.  Feb.  12,  1876;  m. 
Albert  D.  Ritchie,  of   Saratoga   Springs,    N.    Y. 

(1787)  MARY  E.  OLMSTED.  b.  July  15,  1848;  m.  Edward  Lord,  of 
Lordsville,  N.  Y. 

2952,  Fannie  A.,  Hancock,  N.  Y. 

(1794)  MOREAU  J.  SALISBURY,  b.  Aug.  2,  1840;  m.  Jan.  8,  1867,  Helen 
M.  Warriner;  b.  Mar.  27,  1844;  d.  Aug.  2,  1891. 

2953,  Fanny  C;  b.  July  26,  1868;  m.  F.  Arthur  Wood,  of  Woodville,  N.  Y. 

2954,  Mary  Juliet;  b.  Aug.  18,  1873.    2955,  Mason  W.;  b.  June  29,  1880; 
d.  Dec.  8,  1884.    2956,  Lucius  0.;  b.  Jan.  1,  1882. 

(1797)  HARRIET  L.   OLMSTED,    b.  Nov.   11,   1842;  m.   Sept.   8,  1869, 
Asher  Ren  wick. 
2957,  James.    2958,  Margaret. 

(1799)  CATHERINE  OLMSTED,  Hamden,  N.  Y.    b.  Apr.  16,  1848;  m. 
Mar.  12,   1885,  Archibald  Henderson. 
2959,  Allen. 

134 


■ 

M 

R. 

1 

1 

[ 

1 

^ 

^^^1 

1 

&i^.m^ 

f 

^ 

0" 

^ 

J 

Frank  Lincoln  Olmsted 
See  biographical  sketch,  page  443 


Ninth    Generation  135 

<1805)  FRANK  MERTON  OLMSTED,  Conneaut,  Ohio.    b.  Sept.  25,  1855, 
at  Sandy  Creek,  Oswego  County,  N.  Y.;  m.  May  7,  1879,  Eva  P.  Robbins,  of 
Sandy  Creek,  Oswego  County,  N.  Y. ;  dau.  of  B.  G.  and  Julia  K.  (Grenell) 
Robbins. 
2960,   Homer +.    2961,  Harold;  b.   May  7,  1883.    2962,  Lottie +. 

(1806)  ADDIE  MARIA  OLMSTED,     b.  May  23,  1858,  in  Pulaski,  Oswego 

County,  N.  Y.;  m.  Feb.  20,  1879,  Laurel  Venen  Stone,  Conneaut,  Ohio;  b. 

Apr.  7,   1855;  son  of    Edward  Augustin    and  Eliza    Ann    (Venen)    Stone. 

Mr.    Stone  was   born  near  Conneaut,   Ohio,   upon  his  father's  farm,   and 

removed  to  Vermillion,  Erie  County,  Ohio,  where  for  six  years  he  conducted 

a  jewelry  store.     He  is  now  in  the  same  line  of  business  in  Conneaut,  Ohio. 

2963,  Frank  Edward;  b.  July  11, 1884;  d.  Dec.  7, 1909.    2964,  John  (Don) 

Olmsted;  b.  in  Conneaut,  Ohio,  May  15,  1886;  m.  Aug.  17,  1910,  Jessie 

Porter;  b.  Oct.  20,  1884;  dau.   of    Samuel    Cochran    and    Mary   Louise 

(Calvert)  Porter,  of  Jamestown,  Pa. 

Mr.  Frank  E.  Stone  received  his  education  at  the  Public  Schools  of  Con- 
neaut, Ohio,  and  entered  the  jewelry  establishment  of  his  father,  as  a  watch 
maker's  apprentice,  where  he  spent  five  years  learning  the  business,  and 
became  a  master  workman.  Through  his  fondness  for  the  water,  he  was 
tendered  and  accepted  a  position  as  Purser  of  the  large  steamer,  Car-Ferry, 
M.  &  B.,  No.  2,  which  plies  between  Conneaut  and  Port  Stanley,  Ont.,  and 
continued  in  that  Office  for  two  and  one-half  years,  during  which  period  he 
accomplished  the  remarkable  feat  of  having  never  missed  a  trip.  While  serv- 
ing in  this  capacity,  he  studied  marine  books  and  literature,  and  during  the 
winter  of  1907-8  he  attended  a  nautical  school  in  Cleveland,  Ohio,  where  he 
look  the  niate's,  and  pilot's  examinations,  and  on  being  successful  he  was 
promoted  to  second  mate  of  the  steamer,  Car-Ferry,  M.  &  B.,  No.  2  in  the 
•spring  of  1908.  He  was  the  youngest  man  on  the  Great  Lakes  holding  a  full 
commission  as  pilot.  He  was  ambitious,  and  had  he  been  spared,  there  is  no 
question  but  that  he  would  have  been  master  of  some  steamer  in  a  few  years. 
When  a  small  boy,  he  joined  the  Conneaut  Fire  Department  as  lantern  boy 
for  the  Protection  Hose  Company;  later  he  was  transferred  to  the  Hook  and 
Ladder  Company  as  a  regular  member,  and  was  an  Officer  in  this  company 
when  he  went  on  the  Lake.  He  enlisted  as  a  private  in  Company  L.,  Ohio 
l^Tational  Guard,  when  organized,  and  rose  in  this  organization,  step  by  step, 
until  he  had  attained  the  rank  of  2nd  Lieut.,  which  position  he  had  to  resign 
when  he  went  on  the  Lake.  He  was  also  a  member  of  the  Masonic  fraternity, 
being  a  member  of  Evergreen  Lodge  No.  222,  F.  &  A.  M.  He  was  raised  in 
the  Methodist  faith,  and  was  a  member  of  the  First  M.  E.  Church  of 
Conneaut.  On  the  morning  of  December  7,  1909,  his  boat  steamed  out  of  port 
with  32  men,  officers  and  crew,  and  never  reached  port  again,  and  the  boat 
as  yet  has  never  been  located.  Not  one  survived  to  tell  the  story  of  that 
terrible  storm.  There  were  14  bodies  found  that  came  ashore  at  different 
places,  but  all  hopes  of  having  his  body  to  lay  away  in  the  family  lot  in  the 
cemetery  have  been  abandoned.  But  there  will  be  a  nice  monument  erected 
■to  his  memory  by  his  grief-stricken  parents  on  their  family  lot,  for  they  have 
nothing  but  pleasant  memories  of  him.  He  was  a  great  favorite  and  was 
loved  and  respected  by  all  who  knew  him.  He  was  in  the  25th  year  of  his 
age,  and  unmarried. 

Mr.  Johnfl^  Olmsted  Stone  was  educated  in  the  Public  Schools  of  Con- 


136  Olmsted    Family    Genealogy 

neaut,  Ohio;  grad.  Conneaut  High  School  Classical  Course,  1904;  attended 
Allegheny  College,  1904-5;  grad.  Cornell,  1909;  degree  of  Civil  Engineer. 
Previous  to  his  College  Course,  he  was  employed  by  the  Pittsburg  &  Conneaut 
Dock  Co.  at  Conneaut  Harbor  in  Iron  Ore  handling  machinery;  assistant 
to  City  Civil  Engineer,  1905-8;  assistant  Civil  Engineer  in  Kansas  State  Agri- 
cultural College,  Manhattan,  Kansas;  instructor  in  this  Institution,  1910-11; 
Feb.  6,  1911,  received  appointment  from  the  Government  as  Civil  Engineer 
at  the  Philippines;  accepted  same  to  take  effect  July  5,  1911;  niember 
Phi  Gamma  Delta  fraternity;  member  Masonic  fraternity,  Cornell  Society  of 
Civil  Engineers,  Kansas  Engineering  Society,  Society  for  the  Promotion  of 
Engineering   Education. 

His  wife,  Jessie  (Porter)  Stone,  grad.  Jamestown  (Pa.)  High  School,  1902; 
Sharon  College  of  Commerce,  1903;  Oberlin  College,  Ohio,  1905-7. 

Mr.  Stone  has  a  son,  John  Olmsted  Stone,  Jr.,  b.  in  the  city  of  Manilla, 
Philippine  Islands,  April  13,  1912. 

(1808)  NANCY  EVA  OLMSTED,  b.  Nov.  29,  1871,  in  Fagundus,  Warren 
County,  Pa.;  d.  in  Los  Angeles,  Cal.,  Sept.  9, 1903;  m.  Oct.  19,  1891,  Adelbert 
Frederick  Gove. 

2965,  Jennie  Alice;  b.  July  23,  1892,  at  Conneaut,  Ohio. 

(1813)  HARRIET  LOUISE  OLMSTED,  b.  Oct.  13,  1833;  m.  Jan.  27, 
1854,  Uriah  E.  Custis. 

2966,  William  B.;  b.  Nov.  10,  1868. 

(1814)  LORENA  OLMSTED,    b.  Nov.  12,  1819;  m.  George  Wilcox. 

2967,  Charles.    2968,  Fannie. 

(1818)  SAMUEL  OLMSTED,  E.  Troupsburg,  N.  Y.  b.  Dec.  15,  1829;  m. 
Jan.  20,  1859,  Abigail  D.  Bates;  b.  July  24,  1836;  dau.  of  Henry  and  Louisa 
(Barto)  Bates. 

2969,  Lydia  L.;  b.  Oct.  21,  1859;  d.  July  3,  1863.    2970,  Nettie;  b.  Sept. 

10,  1863;  m.  Jan.  10,  1883,  Gurdon  H.  Symonds.    2971,  Emily;  b.  Mar. 

27,  1865;  m.  Millard  W.  Paul.    2972,  Lorena  M.;  b.  Jan.  23,  1874;  d.  Apr. 

19,  1883.    2973,  Phebe  D.;  b.  Nov.  20,  1877. 

(1820)  CHARLES  OLMSTED,  Ulster,  Bradford  County,  Pa.  b.  June 
6,  1818;  m.  (1)  Apr.  18,  1841,  Eliza  Nichols,  of  Smithfield,  Pa.;  b.  Apr.  19, 

1823;  d.  Feb.  26,  1875;  dau.  of and  Elizabeth  (Langford)  Nichols;  (2) 

Mrs.  Polly  Holcombe. 

1st  marriage:  2974,  Esther  Helen;  b.  Apr.  19,  1842;  d.  Apr.,  1844.  2975, 
Henry  W.;b.  July  4,  1844;  d.  Jan.,  1845.  2976,  Mary  Ellen -f.  2977, 
Eunice  Marion;  b.  Dec.  23,  1848;  m.  Jan.  20,  1868,  Edward  Bowman,  of 
Buffalo,  N.  Y.  2978,  Sarah  Ethina;  b.  July  9,  1851;  m.  Jan.  23,  1872, 
John  J.  Tanner,  of  Port  Byron,  N.  Y.  2979,  Charles  Mason,  Ulster,  Pa.; 
b.  Oct.  31,  1854.    2980,  Jessie  Harriet;  b.  May  25,  1862. 

(1821)  NATHAN  OLMSTED,  b.  Mar.  3,  1820;  m.  (1)  Ruth  Thompson, 
of  Towanda,  Pa. ;  (2)  Lottie  Smith,  of  Sidney,  Delaware  County,  N.  Y. 

1st  marriage:  2981,  Emma  Jane.    2982,  Clark. 

(1822)  EUNICE  OLMSTED,  Durand,  Winnebago  County,  III.    b.  May  9, 


Ninth    Generation  137 

1823;  m.  Dec.  5,  1843,  George  Henry  Joslin;  b.  at  Keene,  N.  Hampshire,  Jan. 

27,  1819;  son  of  Peter  and  H.  H.  (Sawyer)  Joslin. 

2983,  Hensy;  b.  Aug.  29,  1843;  m.  (1)  Sept.  15,  1869,  Nellie  Hall;  d.  Apr. 
26,  1879;  (2)  Oct.  3,  1879,  Belle  Walker.  2984,  Julia  Emma;  b.  Oct.  12, 
1846;  m.  Dec.  25,  1867,  Martin  Sarver,  of  Harrison,  111.  2985,  Nellie 
Eunice;  b.  Dec.  7,  1880. 

(1823)  ANCIL  OLMSTED,  Ulster,  Pa.  b.  Apr.  9,  1825;  m.  (1)  Ellen  Hol- 
combe;  (2)  Myra  Cole. 

2986,  George.    2987,  Mary  Dell.    2988,  Ida. 

(1824)  WILLIAM  JUDSON  OLMSTED,  Ulster,  Pa.  b.  Mar.  13,  1829; 
m.  (1)  Mary  Carile  Crowell;  b.  at  E.  Smithfield,  Pa.;  d.  Nov.  7,  1873;  dau.  of 
Hezekiah  and  Mary  (Higgins)  Crowell;  (2)  Nov.  31,  1875,  Phebe  Jane  Miller; 

b.  at  Litchfield,  Tioga  County,  N.  Y.,  Dec.  12,  1849;  dau.  of and  Mary 

Ann  (Shipman)  Miller.  He  served  in  the  Civil  War,  in  Co.  C,  171st  Regt., 
N.  Y.  Vols. 

1st  marriage:  2989,  James  Higgins;  b.  Jan.  28,  1853.  2990,  Herman 
Judson;  b.  May  18,  1855.  2d  marriage:  2991,  Jay  Berry;  b.  Apr.  4, 
1879;  2992,  Frank  K.;  b.  Dec.  26,  1880. 

(1827)  HARRIET  OLMSTED,  Ulster,  Pa.     b.  Oct.  10,  1836;  m.  Mar.  12, 
1857,  George  Morley;  b.  1829;  son  of  Alvin  and  Eliza  (Parmster)  Morley. 
2993,  Frank  May;  b.  Oct.  17,  1857.    2994,  Katharine;  b.  Apr.  7,  1859. 

2995,  Addie  Jane;  b.  Apr.  15,  1866. 

(1829)  ESTHER  OLMSTED,  b.  Feb.  17,  1819;  d.  Sept.  11,  1876;  m.  Jan. 
1,  1840,  William  Simpson. 

2996,  Elizabeth.    2997,  Matie.    2998,  Gertrude.    2998a,  Albert. 

(1830)  JOHN  OLMSTED,  E.  Troupsburg,  N.  Y.    b.  July  24,  1820;  d.  Apr. 

28,  1874;  m.  Jan.  19,  1848,  Abigail  Haxton. 
2999,  Sarah.    3000,  William. 

(1831)  SAMUEL  OLMSTED,  Addison,  N.  Y.  b.  Jan.  16,  1822;  d.  Apr. 
1908;  m.  (1)  May,  1861,  Hannah  Youngs;  dau.  of  George  and  Charlotte 
(Holmes)  Youngs;  (2)  Dec.  24,  1862,  Sarah  Youngs  (sister  of  above). 

3001,  Lulu.    3002,  Henry.    3003,  Lizzie. 

(1834)  HIRAM  OLMSTED,  Knoxville,  Pa.    b.  May  29,  1827;  d.  May  5, 

1911;  m.  Apr.  15,  1862,  Laura  Ten  Broek;  dau.  of and  Urania  (Barto) 

Ten  Broek. 
3004,  Albert.    3005,  Mary. 

(1836)  AMELIA  MARIA  OLMSTED,  b.  Dec.  17,  1830;  m.  Feb.  18,  1851, 
Andrew  Jackson  Simpson;  b.  Aug.  27,  1827;  son  of  John  and  Fanny  (Lamb) 
Simpson. 

3006,  HuLDAH  Diana;  b.  Feb.  18,  1853.  3007,  Ida  Dell;  b.  Sept.  27, 
1858;  d.  May  18,  1859.  3008,  Ellsworth;  b.  Mar.  10,  1862;  d.  July  14, 
1897. 

(1837)  AMBROSIA  FRANCES  OLMSTED,  b.  June  12,  1832;  m.  Oct. 
19,  1864,  Sanford  Newell,  of  Cameron  Mills,  N.  Y.;  son  of  Lyman  and  Lydia 
(Kittell)  Newell;  b.  Jan.  5,  1824;  d.  July  1,  1903. 


138  Olmsted    Family    Genealogy 

3009,  Minnie  Belle;  b.  July  9,  1867.  3010,  Robert  William;  b.  Jan. 
5,  1869. 

(1838)  HANNAH  OLMSTED,  b.  Feb.  12,  1834;  d.  Jan.  22,  1894;  m.  Apr. 
11,  1855,  Frederick  D.  Wilcox,  of  Troupsburg,  N.  Y.;  b.  Sept.  26,  1832;  d. 
Sept.  24,  1896. 

3011,  Whitman  W.;  b.  Aug.  31,  1858;  d.  Dec.  18,  1880.    3012,  Elizabeth 

D.;  b.  July  31,  1860;  d.  Apr.  26,  1897.    3013,  Jennie  L.;  b.  Aug.  23,  1863. 

3014,  HuLDAH  M.;  b.  Mar.  23,  1867.     3015,  Mina  R.;  b.  Sept.  5,  1870. 

3016,  Bertha  L.;  b.  Oct.  9,  1873.    3017,  Frederick  C;  b.  Mar.  21,  1875. 

3018,  Jesse  R.;  b.  Dec.  7,  1878. 

(1841)  (Rev.)  EDWIN  BIGELOW  OLMSTED,  b.  at  Unadilla,  N.  Y., 
Aug.  20,  1826;  d.  Mar.  10,  1902;  m.  (1)  Mar.  4,  1849,  Adelia  Jane  Church; 
b.  Mar.  3,  1830,  at  Governor's  Island,  N.  Y.;  d.  Nov.   17,   1878;  dau.   of 

Nathaniel  E.  and (Wheeler)  Church;  (2)  July  1,  1879,  Mrs.  Adelia  L. 

(Jeffress)  Fife;  b.  Feb.  8,  1853,  at  Quincy,  Gadsden  County,  Florida;  d.  Aug. 
27,  1879;  (3)  Nov.  28,  1881,  Mary  E.  Strong;  d.  Dec.  15,  1910. 

Mr.  Olmsted  taught  School  two  years  at  Mount  Sterling,  Ky.,  and  ten 
years  in  Ohio;  removed  to  Washington,  D.  C,  and  became  Superintendent 
and  Pay  Clerk  P.  0.  Dept.  and  local  Editor  of  Daily  National  Intelligencer; 
removed  to  Murphy,  N.  C,  where  he  taught  School  for  four  years.  Then 
became  President  of  the  Presbyterian  (Cumberland)  High  School,  at  London, 
Tenn.  Removed  to  Jacksonville,  Fla.,  in  1874  and  was  Principal  of  the  City 
School.  Removed  to  Eufala,  Fla.,  in  1879  and  was  President  of  the  Union 
Female  College  there. 

He  served  in  the  Civil  War  as  Capt.,  Co.  H.,  4th  Regt.,  Ohio  Vols.  De- 
tailed by  Gen.  McCleUan  to  construct  fortifications  in  West  Virginia;  was 
afterwards  Chief  of  Engineers  on  Staff  of  Gen.  James  Shields,  then  Capt. 
Pioneer  Corps  under  Gens.  Banks  and  Pope.     He  was  discharged  on  surgeons' 
certificate  of  disability  in  1863. 
1st  marriage:  3019,  Victor  Hugo  +,    3020,  Le  Dru  Rollin;      b.  May 
17,  1856,  at  Fredonia,  N.  Y.    3021,  Edwin  Bigelow,  Jr.   +.      3022, 
William  Dennison,  Eufala,  Fla.;  b.  at  Washington,  D.  C,  Oct.  17,  1866. 

(1843)  ANN  E.  OLMSTED,  Central  City,  Neb.  b.  Aug.  30,  1840;  m.  (1) 
Nov.  18,  1859,  William  A.  Pringle.  Mr.  Pringle  served  in  the  Civil  War  and 
was  killed  May  10, 1864,  in  the  battle  of  the  "Wilderness."  (2)  Sept.  9, 1866, 
John  M.  Hober,  of  Central  City,  Neb.;  b.  Oct.  10,  1837;  son  of  Joseph  and 
Martha  R.  (Rogers)  Hober. 

1st  marriage:  3023,  Dwight  Elberton;  b.  Aug.  30,  1860.  2d  marriage: 
3024,  William  Henry;  b.  July  5,  1867.  3025,  Mary  Emily;  b.  Aug.  28, 
1869.  3026,  Mathew  John;  b.  Apr.  17,  1871.  3027,  Willard  Lewis; 
b.  Oct.  4,  1874.  3028,  Jessie  Lorena;  b.  Aug.  20,  1876.  3029,  Samuel. 
Bertie;  b.  June  5,  1880. 

(1844)  SAMUEL  W.  OLMSTED,  b.  Apr.  11,  1843;  m.  Aug.  21,  1867, 
Lucy  A.  Glover;  b.  Oct.  26,  1845;  dau.  of  Henry  and  Elizabeth  (McDowell) 
Glover,  of  Troupsburg,  N.  Y.  He  served  in  the  Civil  War  in  Co.  H.,  86th 
Regt.,  New  York  Vols. 


Ninth    Generation  139 

3030,  Amelia  Bella;  b.  June  5,  1868.  3031,  William  Roberts;  b.  Jan. 
4,  1870;  m.  Feb.  3,  1892,  Amelia  Coy,  of  Mankato,  Minn.  3032,  Henry 
Martin;  b.  Mar.  14,  1871.    3033,  Ella  Elinda;  b.  Jan.  29,  1876. 

(1849)  ICHABOD  OLMSTED,  Sunside,  Green  County,  N.  Y.  b.  Dec.  9, 
1827;  m.  Feb.  5, 1857,  Hannah  Rockerfeller;  b.  Feb.  5, 1833;  dau.  of  Henry  and 
Catherine  (Edwards)  Rockerfeller. 

3034,  Romaine +.    3035,  Henry;  b.  Jan.  2,  1861;  d.  Mar.  24,  1861. 

(1850)  JOHN  GRISWOLD  OLMSTED,  Acra,  Green  County,  N.  Y.  b. 
Apr.  1,  1828;  m.  Dec.  4,  1851,  Rebecca  Coffin. 

3036,  Mary  Alice;  b.  Sept.  21,  1857;  d.  June  11,  1866. 

(1853)  DANIEL  M.  OLMSTED,  South  Durham,  N.  Y.  b.  May  25,  1835; 
m.  May  7,  1868,  Emily  Stone;  b.  Mar.  13,  1841;  dau.  of  Erastus  and  Margaret 
(Hammond)  Stone. 

3037,  Margaret  Mary;  b.  Aug.  16,  1870.  3038,  Merwin  Stone;  b.  Nov. 
30,  1871.  3039,  Louisa  Belle;  b.  Aug.  28,  1874.  3040,  John  William; 
b.  Dec.  27,  1877.    3041,  Dora  Estella.    3042,  Everett;  b.  Feb.  6,  1880. 

3043,  Lottie  Jessie;  b.  Dec.  29,  1883. 

(1861)  JAMES  MARQUIT  OLMSTED,  b.  Mar.  31, 1858;  m.  Dec.  12, 1880, 
Joanna  J.  Turner  (No.  3054). 

3044,  Manley  Le  Roy;  b.  Oct.  12,  1882.  3045,  Mary  Elizabeth;  b. 
Jan.  5,  1884.    3046,  Mabel;  b.  Sept.  14,  1891. 

(1864)  JOHN  E.  OLMSTED,  East  Durham,  N.  Y.     d.  Mar.  13,  1885;  m. 

(1)  Sarah  Husted;  (2)  Harriet  Park;  dau.  of  WiUis  and  Margaret  (Evans) 

Park. 
1st  marriage:  3047,  Caroline  Rebecca;  m.  Wilbur  Abraham  Olmsted 
(No.  1939).    3048,  Sherwood  Jabez,  E.  Durham,  N.  Y.;  b.  Aug.  22,  1863. 
2d  marriage:  3049,  Burt.    3050,  Eugene.    3051,  Fanny. 

(1881)  MARY  ELIZABETH  OLMSTED,  m.  Feb.  19,  1854,  John  Victory 
Turner;  b.  Mar.  26, 1830;  son  of  John  and  Elizabeth  (Jones)  Turner. 

3052,  Mary  Elizabeth;  b.  Nov.  14,  1856;  m.  Ira  French,  of  Athens,  N.  Y. 

3053,  Harriet  Rebecca;  b.  May  11,  1859;  d.  young.  3054,  Joanna  J.; 
b.  Dec.  9,  1861;  d.  Feb.,  1893;  m.  James  Marquit  Olmsted  (No.  1861). 

(1882)  WATSON  ORRIN  OLMSTED,  Acra,  N.  Y.  b.  Dec.  25,  1838; 
m.  Jan.  25,  1861,  Sarah  Ann  Park;  b.  Nov.  12,  1840;  dau.  of  Willis  and  Mar- 
garet (Evans)  Park. 

3055,  Anna  Le  Grace  +.    3056,  Willis  Edgar  +.    3057,  Harriet 
May;  b.  Oct.  27,  1866;  m.  Stanley  A.  Yeomans.    3058,  Margaritte  N. 
b.  Mar.  19,  1869;  m.  June  30,  1891,  Henry  A.  Seabach;  b.  Nov.  31,  1867 
d.  June  25,  1895.    3059,  John  Evans;  b.  Sept.  7,  1875.    3060,  Jennie 
b.  Jan.  29,  1873;  m.  Nov.  15,  1892,  Charles  D.  Marrett. 

(1883)  HARRIET  OLMSTED,  m.  Mar.  4,  1862,  Elijah  H.  Utter,  of  Sun- 
side,  N.  Y.;  b.  June  24,  1835;  son  of  Silas  and  Mehnda  (Tallman)  Utter. 

3061,  Mary;  b.  Mar.  22,  1864;  m. Stuart.    3062,  Adelbert;  b. 

Nov.  19,  1866.    3063,  Eva  Louisa;  b.  July  23,  1871;  m.  Thomas  Morrison. 


140  Olmsted    Family    Genealogy 

(1884)  WILLIS  JABEZ  OLMSTED,  Acra,  N.  Y.  b.  Sept.  25,  1842;  m. 
Jan.  11,  1864,  Josephine  Chatterson;  b.  July  9,  1839;  dau.  of  Abraham  and 
Ellen  -(Turk)  Chatterson,  of  Wayne  County,  N.  Y.  He  served  three  years 
in  the  Civil  War  in  Company  K,  120th  Regt.,  N.  Y.  Vols.  He  was  Postmaster 
and  by  occupation  a  merchant. 

3064,  Francis  Joseph;  b.  Dec.  1,  1863.  3065,  Charles  Wallace;  b.  Sept. 
_  2,  1865.    3066,  Helen  Florine;  b.  July  28,  1870;  m.  Oct.  14,  1891,  Alfred 

C.  Webster.    3067,  Mary  Ellen  + .    3068,  Ida  May;  b.  May  2,  1875. 

(1886)  ROSALIA  OLMSTED,  Catskill,  N.  Y.  b.  Oct.  5,  1834;  m.  Oct.  17, 
1854,  George  N.  Hill;  b.  Mar.  9,  1832,  at  West  Camp,  Ulster  County,  N.  Y. 

3069,  Caroline;  b.  Mar.  17,  1860;  m.  Seymour  W.  Howe.  3070,  Alice 
Makey;  b.  July  2,  1872;  m.  Frederick  De  Wald,  of  Catskill,  N.  Y. 

(1887)  MARGARET  OLMSTED,  b.  Aug.  30,  1835;  m.  Nov.  19,  1865, 
David  Lasher,  of  Pine  Hill,  N.  Y. 

3071,  George  C.    3072,  Elizabeth  Mary;  d.  young. 

(1888)  IRA  EATON  OLMSTED,  Middletown,  Delaware  County,  N.  Y. 
b.  Oct.  30,  1839;  m.  (1)  Dec.  20,  1871,  Mary  Melissa  June;  dau.  of  Squire  W. 
and  Eunice  (Bunting)  June,  of  Nebraska;  (2)  June  28, 1874,  Esther  Margaret 
Bushon;  b.  Nov.  25,  1845;  dau.  of  Martin  and  Mercy  (Parker)  Bushon,  of 
Kentucky. 

1st  marriage:  3073,  Cora  Melissa;  b.  Feb.  13,  1873;  m.  Oct.  15,  1894, 
Charles  J.  Ott.  3074,  Israel  Martin;  b.  Sept.  16, 1875;  d.  young.  3075, 
Ira  Eaton;  b.  Oct.  20,  1877.  3076,  Wilber;  b.  Mar.  21,  1879;  d.  young. 
3077,  Helen  Maud;  b.  Aug.  10,  1880.    3078,  Sumner  Charles;  b.  Dec. 

13,  1882. 

(1890)  JOHN  OLNEY  OLMSTED,  Shandakon,  Ulster  County,  N.  Y.  b. 
June  20,  1845;  m.  June  20,  1865,  Catherine  Elizabeth  Whiting;  b.  Sept.  18, 
1846,  at  Greenville,  Green  County,  N.  Y.;  dau.  of  Henry  B.  and  Ann  Maria 
(Palmer)  Whiting. 

3079,  Ira  A.;  b.  Sept.  6,  1866;  d.  Nov.  15,  1886.  3080,  Helen  E.;  b.  May 
26,  1868;  d.  Dec.  15,  1873.  3081,  George  W.;  b.  Jan.  20,  1877;  d.  July 
17,  1877.    3082,  Grace  M.;  b.  June  18,  1878.    3083,  Morgan  E.;  b.  Oct. 

14,  1881. 

(1891)  HELEN  EMELINE  OLMSTED,  Kiskatom,  Green  County,  N.  Y. 
b.  July  18,  1850;  m.  July  26,  1865,  Frederick  W.  Sax;  b.  at  Kiskatom,  Jan. 
13,  1845;  son  of  Peter  F.  and  Sarah  S.  Sax. 

3084,  Marshall  C;  b.  Feb.  18,  1873.  3085,  Wilbur  B.;  b.  Jan.  23,  1881. 
3086,  George  H.;  b.  Jan.  2,  1883.    3087,  Arthur  G.;  b.  Feb.  22,  1885. 

3088,  Floyd  D.;  b.  Oct.  31, 1886. 

(1892)  CATHERINE  CORNELIA  OLMSTED,  b.  Dec.  13,  1835;  m.  Dec. 
29, 1856,  Reuben  W.  Coffin,  of  Acra,  N.  Y.;  b.  Dec.  20, 1827;  d.  July  24, 1890; 
son  of  Abraham  and  Mabel  (Webster)  Coffin. 

3089,  Amanda  Jane;  b.  Jan.  31,  1858;  m.  Mar.  3,  1880,  Stephen  J.  Chad- 
derdon.  3090,  Wilber  Abraham;  b.  Dec.  19,  1866;  m.  Jan.  21,  1892,  Ida 
Jackson. 


Ninth    Generation  141 

(1S93)  CALVIN  LEWIS  OLMSTED,  b.  Jan.  5,  1836;  m.  Mar.  25,  1868, 
Mary  Emily  Stoddard;  b.  Sept.  19,  1840;  dau.  of  Henry  and  Emily  (Hunt) 
Stoddard,  of  Cairo,  N.  Y. 

3091,  Henry  Stoddard;  b.  Aug.  19, 1870;  m,  Oct.  17, 1893,  Amelia  Durkin. 

3092,  George  Wilber;  b.  Oct.  6,  1875.  3093,  Jane  Adeline;  b.  Mar. 
5,  1878. 

(1898)  ELIZABETH  OLMSTED,  Rockford,  Tenn.    b.  Aug.  16,  1833;  m. 

1855,  Herman  Toof;  b.  Apr.  14,  1828;  son  of  Abraham  and  Cornelia 

(Hoffman)  Toof,  of  Blount  County,  Tenn. 

3094,  Charles;  b.  Apr.  18,  1856;  d.  June,  1884.  3095,  Herman;  b.  Aug. 
3,  1858;  d.  Apr.  27,  1883.  3096,  Cora  Catherine;  b.  July,  1868;  d.  Jan. 
1, 1880.    3097,  Frank;  b.  Apr.  2,  1857.    3098,  Frederick;  b.  Apr.  2,  1857. 

(1899)  CHARLES  OLMSTED,  Chapinville,  Conn.  b.  Apr.  16,  1835;  d. 
Feb.  22,  1877;  m.  Mar.  5,  1861,  Sarah  M.  Grey;  b.  July  4,  1844;  dau.  of  Kirt- 
land  and  Sarah  M.  (Pease)  Grey,  of  Chapinville,  Conn. 

3099,  Walter  K.;  b.  Aug.  10,  1862.  3100,  Caroline  B.;  b.  June  22,  1871; 
m.  Sept.  15,  1890,  Daniel  Curtis. 

(1900)  EMELINE  OLMSTED,  b.  May  11,  1837;  m.  Mar.  15,  1857,  Man- 
ford  Russ,  of  Cairo,  N.  Y.;  b.  Oct.  30,  1830;  son  of  Henry  and  Mary  Ann 
(Adams)  Russ,  of  Durham,  Green  County,  N.  Y. 

3101,  Alice  Emma;  b.  Aug.  27, 1858;  d.  Dec.  6, 1861.  3102,  Ellen  Clara; 
b.  Feb.  18,  1860;  m.  Apr.  28,  1882,  Wilson  S.  Keeler.  3103,  Frank  Henry; 
b.  Jan.  27,  1863;  m.  May  14,  1885,  Esther  Lampman  Howell;  dau.  of  An- 
gelo  and  Mary  (McMenanny)  Howell,  Catskill,  N.  Y.  3104,  Miron  Oscar; 
b.   Jan.   25,    1872. 

(1903)  THEODORE  OLMSTED,  Unadilla,  N.  Y.  b.  Feb.  22,  1842;  m. 
Dec.  14, 1869,  Deborah  Parker;  b.  June  25,  1840,  at  Masonville,  N.  Y.;  dau.  of 
Merritt  and  Rebecca  (Banker)  Parker.  Theodore  Olmsted  served  in  the  Civil 
War,  in  Co.  A.,  1st  Regt.,  N.  Y.  Volunteer  Engineers.  He  was  a  Steward 
in  M.  E.  Church. 

3105,  Harriet  M.  +.  3106,  Adeline;  b.  Apr.  26,  1872;  m.  Nov.  17, 
1897,  Louis  E.  Lawson,  b.  Sept.  25,  1871;  son  of  Henry  B.  and  Helen 
(Bowman)  Lawson.    3107,  J.  Clark  +. 

(1904)  SILAS  MOSES  OLMSTED,  East  Masonville,  Delaware  County, 
N.  Y.  b.  Aug.  8,  1843;  m.  May  15,  1867,  Eugenia  L.  Sikes;  b.  Jan.  4,  1846, 
at  New  Marlboro,  Mass.;  dau.  of  Thomas  and  Pamelia  Sikes.  Silas  Olm- 
sted served  in  the  Civil  War,  in  Co.  B.,  144th  Regt.,  N.  Y.  Vols. 

3108,  Ida  E.  -|-.  3109,  Walter  J.  -|-.  3110,  Blanche  E.  +.  3111, 
Clara  D.;  b.  Mar.  26,  1877;  d.  May  19,  1883.  3112,  Janet  M.  +.  3113, 
Leah  B.;  b.  July  16,  1882;  d.  May  31,  1883.  3114,  John  T.;  b.  July  7, 
1884;  d.  Mar.  23,  1887.    3115,  Iva;  b.  Dec.  28,  1886;  d.  Jan.  3,  1887. 

(1905)  LEVI  OLMSTED,  N.  Sanford,  Broome  County,  N.  Y.  b.  Nov.  30, 
1844;  m.  Feb.  10,  1875,  Ella  T.  Scofield;  b.  Mar.  14,  1855;  dau.  of.  Hiram 

and  Angeline  N.  (Olmsted)  (No. )  Scofield,  of  Masonville,  N.  Y.    They 

removed  to  Sidney  in  1866;  and  to  North  Sanford,  in  1875.  Trustee  and 
Steward  in  M.  E.  Church. 


142  Olmsted    Family    Genealogy 

3116,  Grace  L.  +.    3117,  Charles  E.;  b.  Feb.  27, 1878.    3118,  Jessie  E.; 
b.  Jan.  5,  1880;  d.  Oct.  4,  1883.    3119,  Arthur  H.;  b.  Sept.  18,  1888. 

(1906)  ADELBERT  HENRY  OLMSTED,  Bloomfield,  Essex  County,  N.  J. 
b.  Mar.  7,  1846;  m.  Feb.  2,  1870,  Louise  Kerr;  b.  Nov.  30,  1848,  at  Blooming- 
burgh,  N.  Y.;  dau.  of  James  and  Nancy  Jane  (Hazen)  Kerr.  He  is  a  Civil 
Engineer  of  town  of  Bloomfield,  N.  J. 

3120,  Mabel  Louise;  b.  Nov.  28,  1870;   m.  Charles  Harverson  Conley. 

3121,  Gertrude;  b.  Sept.  19,   1876.    3122,   Clare  Lyall;  b.  Aug.  30, 
1883;  m.  Nov.  19,  1903,  Allen  C.  Harvey. 

(1910)  ARMIDA  OLMSTED,  Sidney,  N.  Y.     b.  May  18,  1852;  m.  Apr. 
12,  1871,  Samuel  G.  Smith,  of  Bainbridge,  N.  Y.;  b.  Nov.  1,  1844;  son  of  Otis 
and  Mary  Ann  (Bradford)  Smith. 
3123,  Alfred  Henry +.     3124,  Mary  Delilah +. 

(1912)  ORSELIA  EUGENIA  OLMSTED,  Milford,  Otsego  County,  N.  Y. 
b.  Nov.  12,  1855;  m.  Oct.  25,  1883,  Charles  E.  Osborn;  b.  Sept.  3,  1856;  son 
of  Edwin  H.  and  Sarah  M.  (Mead)  Osborn. 

3125,  Edwin  J.  +.    3126,  Stanley  J.;  b.  Aug.  26,  1888;   m.  Apr.   12, 

1911,  Leah  J.  Hinds,  dau.  of  Joseph  Lucien  and  Ida  Belle  (Empil)  Hinds. 

3127,  Maria  D.;  b.  Mar.  18,  1892.    3128,  Ruth  B.;  b.  Jan.  3,  1895.   3128a, 

Frank  O.,  b.  Jan.  6,  1903. 

(1915)  RUEY  OLMSTED,  b.  Dec.  10,  1861;  m.  Sept.  13,  1893,  Elmer  L. 
Ford  (M.  D.),  of  Elba,  Genesee  County,  N.  Y.;  b.  Aug.  25,  1861;  son  of  Alfred 
and  Caroline  (Tenant)  Ford.  (See  Appendix.) 

3129,  Hazel  Onalee;  b.  Sept.  8,  1894.    3129a,  Harold,  b.  Dec.  1,  1902. 

(1915)  JOSEPHINE  OLMSTED,  b.  Mar.  9,  1865;  m.  Feb.  2,  1888,  Eugene 
J.  Brightman,  Sidney,  N.  Y.;  b.  at  Cleveland,  Ohio,  Mar.  26,  1862;  son  of 
George  W.  and  Octavia  L.  (Phelps)  Brightman. 

3130,  George  Olmsted;  b.  July  2,  1894;  d.  Mar.  5, 1895.    3130a,  Frank; 
b.  May  1,  1896;  d.  July  16,  1909. 

(1929)  WILLIAM  PHILO  OLMSTED,  Acra,  N.  Y.  b.  Nov.  9,  1859;  m. 
Dec.  10,  1883,  Delia  Drace;  dau.  of  William  and  Laura  (Barnes)  Drace. 

3131,  Ina  Melissa;  b.  June  30,  1894. 

(1930)  CORA  ALICE  OLMSTED,  Acra,  N.  Y.  b.  Feb.  25,  1862;  m.  June 
11, 1890,  Charles  Edward  Carman;  b.  Dec.  11,  1866;  son  of  Orrin  and  Margaret 
(Van  Dusen)  Carman. 

3132,  William  Hanford;  b.  Sept.  13,  1891. 

(1937)  ARABELLA  OLMSTED,  b.  Feb.  20,  1856;  m.  Nov.  30,  1876, 
John  P.  Chatterson,  of  Acra,  Greene  County,  N.  Y.;  b.  July  1,  1848;  son  of 
Abraham  and  Ruth  (Goff)  Chatterson. 

3133,  Burt;  b.  July  27,  1880.    3134,  Sarah;  b.  Mar.  13,  1882;  d.  June  15, 
1889.    3135,  Adaline;  b.  June  13,  1887. 

(1951)  WILLIAM  HENRY  STANLEY,  Auburn,  N.  Y.    b.  May  6,  1833; 
d.  May  2,  1909;  m.  July  22,  1836,  Ellen  L.  Cook;  b.  June  26,  1835;  dau.  of 
John  J.  and  Hopey  (Hicks)  Cook. 
3136,  Elizabeth  +. 


Dr.  Ruey  Ford 
See  biographical  sketch,  page  443 


Ninth    Generation  143 

(1953)  JEANETTE  LYDIA  STANLEY,  b.  Mar.  30,  1839;  m.  Dec.  3, 
1863,  Napoleon  Ross,  of  Auburn,  N.  Y.;  b.  Dec.  28,  1840;  d.  Oct.  3,  1881; 
son  of  Bertrand  and  Jane  (Frazee)  Ross. 

3137,  Josephine  M.;  b.  Sept.  16,  1864;  d.  Jan.  31,  1865.  3138,  Stanley 
B.;  b.  Feb.  17,  1866;  d.  June  29,  1911.  3139,  Elmore  N.;  b.  Sept.  3,  1868. 
3140,  Edward  ^.  +•  3141,  John  N.  +.  3142,  Mary  G.  +.  3143, 
William  Henry,  Auburn,  N.  Y.;  b.  Jan.  31,  1878;  m.  June  22,  1909, 
Mary  Dennis;  b.  Aug.  17,  1884;  dau.  of  James  C.  and  Sarah  (Tucker) 
Dennis.    3144,  Robert  Stanley,  Boston,  Mass.;  b.  Oct.  9,  1880. 

(1977)  ELIZABETH  OLMSTED  ALLEN,  b.  Jan.  27,  1821;  d.  Feb.  14, 
1890;  m.  May  17,  1843,  Charles  I.  Tremaine;  b.  May  26,  1819;  d.  Nov.  10, 
1891 ;  son  of  Nathaniel  and  Lydia  (Barnes)  Tremaine. 

3145,  Harriet  Allen;  b.  June  11,  1849.    3146,  Elizabeth  Rockwell  ^. 

3147,  William  Allen;  b.  Aug.  22,  1853. 

(1993)  CECELIA  MAYHEW  OLMSTED,  b.  Sept.  20,  1840;  d.  Dec.  10, 
1882;  m.  Horace  E.  Dresser;  son  of  Horace  and  Lucy  (Pratt)  Dresser. 

3148,  Lucy;  d.  infancy.  3149,  Horace  William;  b.  Apr.  7,  1874.  3150, 
Gardiner  Sherman;  b.  Feb.  22,  1878.  3151,  John  Olmsted;  b.  Oct.  11, 
1879. 

(1994)  WILLIAM  DAVENPORT  OLMSTED,  Buffalo,  N.  Y.  b.  Nov.  26. 
1842;  m.  Feb.  15,  1871,  Mary  Olive  Mathews;  b.  Aug.  17,  1849;  dau.  of  James 
E.  and  Ann  Emilia  (Hill)  Mathews,  Canaseraga,  N.  Y. 

3152,  George  William  +.  3153,  Lucy  +.  3154,  John  +.  3155, 
Louise;  b..  July  2,  1884;  d.  Aug.  6,  1884. 

(2020)  (Rev.)  NATHANIEL  HARRIS  OLMSTED,  Milltown,  Berrien 
County,  Ga.  b.  Feb.  22,  1858;  m.  (1)  Feb.  19,  1880,  Mary  Virginia  Blitch; 
b.  Aug.  24, 1859;  d.  Aug.  23, 1882;  dau.  of  Thomas  H.  and  Georgia  A.  (Wilson) 
Blitch;  (2)  July  26,  1887,  Fannie  V.  Beach;  b.  Mar.  29,  1863;  dau.  Asahel  and 
Mary  E.  (Renfroe)  Beach,  of  Washington  County,  Ga. 
1st  marriage:  3156,  Harris  Herbert;  b.  Aug.  21,  1882. 

(2043)  ORVILLE  DANIEL  OLMSTED,  Moscow,  Mich.  b.  Apr.  22,  1837; 
m.  Dec.  25,  1870,  Helen  A.  Olmsted  (No.  2049). 

3157,  Mabel  A.;  b.  Mar.  6,  1879. 

(2044)  HENRY  JEROME  OLMSTED,  Bertrand,  Neb.  b.  Apr.  27,  1839; 
m.  (1)  Jan.  11,  1866,  Amelia  Crampton;  b.  July  11,  1840;  d.  Sept.  16,  1868; 
dau.  of  Henry  and  Sarah  Ann  (Keltner)  Crampton,  of  Elkhart,  Ind.;  (2) 
Allie  Crampton.  He  served  in  the  Civil  War  in  Company  C,  9th  Regt., 
Indiana  Vols.;  promoted  Corporal. 

2d  marriage:  3158,  Adelbert  C;  b.  Sept.  27,  1869;  m.  Sept.  27,  1893,  Ella 
Garman,  of  Bertrand,  Neb.    3159,  Maud  A.;  b.  Nov.  10,  1881. 

(2046)  ROYAL  W.  OLMSTED,  CoUinswood,  Ohio.  b.  Feb.  17,  1841;  m. 
Aug.  1,  1865,  Frances  La  Mott  Olmsted;  b.  Aug.  20,  1840;  dau.  of 
George  Mills  and  Charlotte  (Rush)  Olmsted,  of  Richfield,  Summit  Co., 
Ohio.    He  served  in  the  Civil  War  in  Company  C,  10th  Regt.,  Minnesota 


144  Olmsted    Family    Genealogy 

Vols.    He  was  a  Conductor  on  the  Lake  Shore  and  Michigan  S.  R.  R.,  residing 
at  Erie,  Pa. 
3160,  Philip  Sheridan  +.    3161,  Susan  Amelia;  b.  Sept.  9,  1875. 

(2048)  FRANCES  AMELIA  OLMSTED,  b.  at  Vermih'on,  111.,  Dec.  5, 
1843;  m.  Dec.  15,  1869,  at  Cleveland,  Ohio,  Charles  Henry  Sullivan,  of 
Wellsburg,  Erie  Co.,  Pa.;  b.  July  11,  1844,  at  Rome,  Ohio;  son  of  John  G. 
and  Harriet  (Hopkins)  Sullivan. 

3162,  Warner  Hopkins;  b.  Dec.  29,  1871.    3163,  Earl  Roy;  b.  Jan.  4, 

1874.    3164,  Elsie  Amelia;  b.  Jan.  9,  1876. 

(2064)  PARMELEE  C.  OLMSTED,  Cortland,  N.  Y.  b.  Apr.  17,  1833;  d. 
Feb.  17,  1911;  m.  Dec.  3,  1862,  H.  Louisa  Clark;  b.  Nov.  16,  1841;  dau.  of 
Edward  and  Jane  E.  (Varnerman)  Clark. 

3165,  Mabel  Gertrude;  b.  May  15,  1870;  m.  Dec.  29,  1903,  Edgar  P. 
Holdridge;  b.  Nov.  17,  1843;  d.  Apr.  30,  1909.  3166,  Maud  Louisa;  b. 
Dec.  6,  1872. 

(2065)  (Lieut.)  CHARLES  FREEMAN  OLMSTED,  Dresbach,  Minn.  b. 
Aug.  5,  1836;  d.  Aug.  5,  1863;  m.  Apr.  30,  1860,  Mrs.  Anna  (Carlisle)  Boyd; 
b.  in  Pickaway  County,  Ohio,  July  9,  1840;  dau.  of  Jonathan  and  Isabel 
Carlisle,  of  Washington  County,  Pa.;  1st  Lieut.,  Co.  F,  Wisconsin  Vols.;  died 
in  service  of  his  country  at  Memphis,  Tenn. 

3167,  Charles  Carlisle  +. 

(2070)  NELSON  OSCAR  OLMSTED,  Cleveland,  Ohio.  b.  Oct.  2,  1836; 
m.  (1)  at  Amherst,  Ohio,  Sept.  7,  1859,  Julia  A.  Haxton;  b.  at  Parma,  N.  Y., 
June  9,  1839;  d.  Mar.  7,  1887;  dau.  of  Massena  and  Eliza  (Palmer)  Haxton. 
(2)  June  20,  1872,  Hattie  Ackley  Swafield;  b.  May  14,  1846,  in  Somersetshire, 
Eng.;  d.  Oct.  15,  1900;  dau.  of  Thomas  and  Elizabeth  (Perry)  Swafield. 

1st  marriage:  3168,  Eldridge  Massena;  b.  at  Middlebury,  Shiawassee 
County,  Mich.,  Feb.  13,  1861;  d.  Feb.  19,  1861.  3169,  Hattie  Eliza;  b. 
May,  1,  1862;  d.  Oct.  15,  1900;  m.  Aug.  21,  1888,  Henry  Morley,  of 
Chicago,  111. 

(2071)  SAMUEL  CRANE  OLMSTED,  b.  Mar.  25,  1839;  d.  Mar.  26,  1907; 
m.  Nov.  17,  1863,  Sophia  A.  Dixon;  b.  Aug.  2,  1846;  dau.  of  William  B.  and 
Phebe  B.  (Merriam)  Dixon. 

3170,  William  J.  +.    3171,  Iva  May;  b.  Mar.  10, 1876;  d.  Nov.  29, 1893. 

(2072)  HELEN  AMANDA  OLMSTED,  Scranton,  Ohio.  b.  Jan.  5,  1841; 
m.  Sept.  8,  1859,  Mortimer  E.  Noble;  b.  Feb.  5,  1833;  son  of  Miner  C.  and 
Antice  Ross  (Sturdevant)  Noble. 

3172,  Charles  M.+.    3173,  Harriet  Aulis +.    3174,  George  Henry +. 

3175,  Cora  Nell +. 

(2073)  GEORGE  HENRY  OLMSTED,  Cleveland,  Ohio.  b.  Sept.  21,  1843; 
m.  Oct.  24,  1872,  Ella  L.  Kelley;  b.  July  14,  1847;  dau.  of  David  H.  and  Lucy 
Ann  (Webster)  Kelley.  (See  Appendix.) 

3176,  Grace S.; b.  Aug. 26, 1878; d. Dec.  11, 1904; m. Sept. 4, 1901,  Alexander 
P.  Grigor;  b.  Jan.  9,  1857.  3177,  Howard;  b.  Oct.  19,  1880;  m.  Nov.  20, 
1907,  Zella  G.  Bishop;  b.  Mar.  23,  1880. 


George  Henry  Olmsted 
See  biograpKical  sketch,  page  443 


Ninth"   Generation  145 

(2077)  ANNA  G.  BULLOCK,  b.  Aug.  21, 1850;  d.  Jan.  14, 1902;  m.  May  21, 
1884,  William  O.  Smith;  b.  Sept.  27,  1858;  son  of  George  E.  and  Mary  E. 
(Parsons)  Smith. 

3178,  Robert  E.;  b.  Feb.  28,  1885. 

(2078)  WILLIAM  O.  TURNER,  b.  Dec.  28,  1857;  m.  (1)  Feb.  26,  1880, 
Hattie  Brooker;  b.  June  14, 1855;  d.  Nov.  25, 1883;  dau.  of  Martin  and  Emogene 
(Whitman)  Brooker;  (2)  Oct.  1,  1885,  Cora  E.  Dale;  b.  Sept.  18,  1857;  dau.  of 
Orric  and  Charille  (Clark)  Dale. 

1st  marriage:  3179,  Mabel  E.  +.  2d  marriage:  3180,  Nellie  D.;  b.  Sept. 
26,  1888;  m.  Feb.  22,  1911,  Herman  J.  Wise;  b.  July  29,  1886. 

(2079)  FRANK  E.  TURNER,  b.  Feb.  26,  1859;  d.  Feb.  23,  1890;  m.  Feb. 
16,  1885,  Nettie  E.  Gamble;  t).  July  20,  1865;  d.  Mar.  3,  1898;  dau.  of  John 
and  Nancy  (Watkins)  Gamble. 

3181,  Maude  E.  +. 

(2082)  BURTON  P.  OLMSTED,  b.  Oct.  7,  1855;  d.  Sept.  24,  1904;  m. 
July  13,  1886,  Jennie  E.  McLain;  b.  Aug.  22,  1857;  dau.  of  John  and  Sarah 
(Reed)  McLain. 

3182,  Helen  Reed;  b.  July  12,  1888.  3183,  Harold  McLain;  b.  Mar. 
28,  1891. 

(2084)  MARY  LOUISA  OLMSTED,  b.  Aug.  16,  1826;  d.  Mar.  20,  1881; 
m.  July  4,  1856,  William  H.  Porter. 

3184,  Nathan  C.    3185,  Harriet  Augusta;  m.  M.L.  Gage.    3186,  George 

N.,  Corfu,  N.  Y. 

(2089)  LOUISA  JANE  OLMSTED,  b.  Apr.  7,  1836;  d.  Jan.  12,  1864;  m. 
Sept.  5,  1860,  Caleb  Palmer. 

3187,  Lucy  Jane,  Perry,  N.  Y. 

(2090)  (Sergeant)  MILO  L.  OLMSTED,  Le  Roy,  N.  Y.  b.  May  2,  1838; 
m.  (1)  Dec.  13,  1866,  Sarah  M.  Taylor;  b.  Aug.  30,  1845,  at  Covington,  N.  Y.; 
d.  Apr.  11,  1880;  dau.  of  James  and  Sarah  Taylor;  (2)  Nov.  7,  1883,  Laura  D. 
Youngs;  b.  Feb.  17,  1856;  dau.  of  Isaac  and  Emily  (Sevey)  Youngs. 

1st  marriage:  3188,  Egbert  L.  +.  3189,  Adele  M.;  b.  Nov.  7,  1872;  d. 
Jan.  27,  1899.  2d  marriage:  3190,  Earl  B.;  b.  Aug.  19,  1884;  m.  Nov.  28, 
1905,  Katharine  Wentzel;  b.  Apr.  28,  1878;  dau.  of  John  J.  and  Mary  L. 
(Faust)  Wentzel.    3191,  Ralph  Y.  +.    3192,  Glenn  Milo  +. 

Mr.  Olmsted  served  in  the  Civil  War.     Enlisted  Sept.  25,  1861,  in  Co.  B, 
100th  Regt.,  New  York  Infantry.     Discharged  Jan.  30,  1865. 

(2091)  SQUIRE  OLMSTED,  Pearl  Creek,  Wyoming  County,  N.  Y.  b. 
May  13, 1841;  m.  Sarah  Lyon;  b.  Nov.  24, 1849,  at  Mt.  Morris,  N.  Y.;  d.  Nov. 
5,  1890;  dau.  of  Peter  and  Cora  Zilpha  (Brown)  Lyon. 

3193,  Edith  May;  b.  Nov.  9, 1869;  m.  Feb.  9, 1889,  F.  M.  Higgins,  of  Attica, 
N.  Y.  3194,  Ellen  E.;  b.  Mar.  19,  1871;  m.  Jan.  31,  1894,  Melvin  Lord,  of 
Pavilion,  Genesee  County,  N.  Y.  3195,  Raymond  L.,  Pearl  Creek,  N.  Y.; 
b.  Nov.  4,  1872.  3196,  Lily  E.;  b.  Nov.  16,  1875;  d.  Nov.  21,  1875.  3197, 
Ernest  G.;  b.  Mar.  15,  1876;  d.  Apr.  6,  1876.  3198,  Harold  D.;  b.  Nov. 
9,  1884;  d.  Nov.  11,  1884.  3199,  Clyde  D.;  b.  Dec.  16,  1885;  d.  Sept.  15, 
1886. 


146  Olmsted    Family    Genealogy 

(2092)  HELEN  HOLBROOK.  b.  Apr.  9,  1830;  d.  Apr.  6, 1897;  m.  Sept.  24, 
1854,  Silas  Jones;  b.  July  6,  1818;  d.  Feb.  23,  1894. 

3200,  Charles  Holbrook;  b.  Mar.  28,  1857. 

(2093)  CATHERINE  HOLBROOK.  b.  Dec.  18,  1831;  d.  June  13,  1886;  m. 
Dec.  19,  1855,  Albert  Parks  Hendee;  b.  July  15,  1829;  d.  June  13,  1886. 

3201,  Jennie;  b.  Dec.  23,  1856.  3202,  Adelaide;  b.  Dec.  9,  1859.  3203, 
Grace;  b.  Sept.  10,  1865.    3204,  Helen;  b.  Oct.  1,  1867. 

(2094)  ELIZABETH  HOLBROOK.  b.  Feb.  9,  1834;  d.  July  20,  1900;  m. 
Feb.  14, 1861,  George  W.  Durgin;  b.  Apr.  11, 1820;  d.  May  21, 1885. 

3205,  Fannie;  b.  July  20, 1876. 

(2095)  HARRIET  GRACE  HOLBROOK.  b.  Aug.  15,  1838;  d.  Nov.  15, 
1891;  m.  Apr.  3,  1877,  WiUiam  S.  Ward,  of  Pavilion,  Genesee  County,  N.  Y.; 
b.  June  5,  1836. 

3206,  John  Holbrook;  b.  Sept.  19,  1878.  3207,  Robert  Calvin;  b.  May 
16,  1881. 

(2097)  LOUISA  OLMSTED,  b.  May  2,  1835;  m.  Mar.  27,  1855,  Casper  T. 
Runyan,  of  White  Pigeon,  Mich.;  b.  Jan.  11,  1828. 

3208,  Mary  S.;  b.  Jan.  16,  1856;  d.  Mar.  13,  1856.  3209,  Arthur  C;  b. 
Sept.  3,  1857;  m.  Oct.  12,  1881,  Emma  Corse.  3210,  Herbert  W.;  b.  Oct. 
15,  1859;  m.  July  21,  1879,  Jazette  Trexel,  of  White  Pigeon.  3211,  Mary 
Adella;  b.  Nov.  23,  1862.     3212,  Edna  M.;  b.  Dec.  13,  1864;  m.  Dec.  17, 

1884,  .     3213,  Claiide  S.;  b.  Nov.  30,  1867.     3214,  Libbie  E.;  b. 

June  17,  1872.     3215,  Florence  M.;  b.  May  19,  1878. 

(2098)  GEORGE  FRANKLIN  OLMSTED,  Gates,  Monroe  County,  N.  Y. 
b.  Dec.  3,  1836;  m.  Nov.,  1860,  Angeline  Perry. 

3216,  Elmer;  b.  July  22,  1862.    3217,  Charlotte;  b.  Jan.  13,  1869. 

(2099)  EMILY  OLMSTED,  b.  Feb.  21,  1838;  m.  July  23,  1861,  Elbert 
Townsend,  of  Pavilion  Centre,  N.  Y. 

3218,  Ernest;  b.  Feb.  3,  1862.  3219,  Horace  Earle;  b.  Apr.  26,  1864; 
m.  Sept.  10,  1884,  L.  Grace  Hendee;  dau.  of  A.  P.  Hendee.  3220,  Mary 
Emma;  b.  Oct.  14,  1871;  d.  Mar.  13,  1874. 

(2100)  AMELIA  OLMSTED,  b.  Oct.  8,  1839;  d.  Jan.  21,  1882;  m.  Oct. 
8,  1862,  Willard  T.  Cobb,  of  Decatur,  Mich.;  son  of  Willard  Cobb. 

3221,  Clarence  H.;  b.  at  White  Pigeon,  Mich.,  Dec.  9,  1863.  3222,  Her- 
bert Carrol;  b.  at  Sturgis,  Mich.,  Apr.  3,  1865.  3223,  Mabel  Amelia; 
b.  at  Wayland,  Mich.,  Jan.  30,  1868.  3224,  Blanche  Louise;  b.  at 
Middleville,  Mich.,  Aug.  7,  1870. 

(2101)  HERBERT  OLMSTED,  Sturgis,  Mich.  b.  Aug.  18, 1841 ;  d.  Feb.  20, 
1884;  m.  Oct.  25,  1876,  Rosetta  Kirk;  dau.  of  Marcus  Kirk,  of  Sturgis,  Mich. 

3225,  Julia  Halbert;  b.  Aug.  22,  1877.  3226,  Herbert  Kirk;  b.  Oct. 
29,  1878;  d.  Feb.  20,  1884. 

(2103)  ANSON  WALLACE  OLMSTED,  Buffalo,  N.  Y.    b.  Nov.  6,  1847; 
m.  Nov.  26,  1871,  Phebe  Evaline  Brewer;  dau.  of  Banks  M.  Brewer. 
3227,  Ellis  Fayette;  b.  Jan.  30,  1877.    3228,  Ella  May;  b.  Feb.  21, 1881. 


Ninth    Generation  147 

(2104)  ALBERT  HENRY  OLMSTED,  Buffalo,  N.  Y.  b.  May  19,  1850;  m. 
Sept.  10,  1879,  Frances  S.  Wilson;  b.  Oct.  28,  1855;  dau.  of  John  Quincey 
Wilson,  of  Sturgis,  Mich. 

3229,  Infant  Son;  b.  Sept.  8,  1880;  d.  same  day.    3230,  Clara  Wilson; 

b.  at  Le  Roy,  N.  Y.,  Jan.  10, 1882.     3231,  Jennie  Estella;  b.  Jan.  8, 1884. 

(2108)  MARY  JANE  OLMSTED,  b.  Feb.  8,  1842;  d.  Mar.  4,  1870;  m. 
June  27,  1865,  Lyman  G.  Paul,  of  Le  Roy,  N.  Y.;  b.  Dec.  16,  1842;  son  of 
Alba  and  Sarah  (Gould)  Paul,  of  Le  Roy,  N.  Y. 

3232,  Dean  Richmond;  b.  Mar.  23,  1867.    3233,  Mary  Olmsted;  b.  July 

6,  1868. 

(2111)  CAROLINE  ESTELLE  OLMSTED,  Le  Roy,  N.  Y.    b.  Aug.  7, 1853; 

m.  Aug.  27,  1873,  John  Nelson  Champion;  b.  May  21,  1849;  son  of  John  and 

Amanda    (Boyer)    Champion. 
3234,  John  O.;  b.  July  31,  1874.    3235,  Henry  Hascall;  b.  May  19,  1878. 
3236,  Caroline  Amanda;  b.  Jan.  12,  1883.    3237,  Albert  Nelson;  b. 
Dec.  23,  1884.    3237a,  Alice  Root;  b.    May  22,    1891.     3237b,  Mar- 
guerite Boyer  (twin);  b.  May  22,  1891. 

(2113)  (Major)  JERAULD  AUBERY  OLMSTED,  b.  July  28,  1846;  m. 
June  23,  1870,  Abbie  Bailey;  b.  at  Swanzey,  New  Hampshire,  Nov.  13,  1844; 
dau.  of  James  Wilson  and  Eliza   (Whitcomb)  Bailey. 

He  entered  West  Point  Military  Academy  June  1,  1868;  grad.  June  15, 
1870;  was  assigned  2d  Lieut.,  4th  U.  S.  Cav.;  transferred  on  his  own  applica- 
tion to  the  13th  Inft.,  June  13,  1872;  appointed  Regt.  Quartermaster,  Aug. 
1,  1874;  stationed  at  New  Orleans;  transferred  to  1st  Lieut.,  9th  Cav.,  Troop 
1,  Aug.  1,  1880;  served  as  Quartermaster,  9th  Cav.,  from  May  1,  1883  to 
April  14,  1884;  Capt.,  9th  Cav.,  Apr.  14,  1884. 

3238,  Ernest  Sargent,    b.  at  Camp  Douglass,  Salt  Lake  City,  Utah, 
Nov.  30,  1873;  m.  June  23,  1898,  Alice  Lockwood. 

(2117)  JAMES  GREELEY  OLMSTED,  Des  Moines,  Iowa.  b.  June  25, 
1857;  ra.  Sept.  18,  1884,  Edith  Irene  Bentley;  b.  July  20,  1858;  dau.  of  John 
and  Mary  (Bray)  Bentley. 

3239,  Alice  Louise;  b.  Aug.  6,  1886.    3240,  Charles  William;  b.  Feb. 
15,  1888;  d.  June  22,  1905.    3241,  Ralph  Aubery;  b.  May  11,  1889. 

(2123)  (Rev.)  WALLACE  JUBA  OLMSTED,  b.  at  Middlebury,  Vt.,  Feb. 
22,  1834;  d.  May  17,  1911;  m.  Mar.  17,  1857,  Susan  Walsworth  Goodrich; 
b.  Mar.  21,  1834,  atRome,  N.  Y.;  dau.  of  Walter  and  Margaret  (Taylor) 
Goodrich.  He  moved  in  1850  to  Fond  du  Lac,  Wis.,  thence  to  Neosho,  Wis.; 
grad.  Lawrence  Univ.,  Appleton,  Wis.;  clergyman  in  the  M.  E.  Church. 
In  1890,  stationed  at  Juneau  and  Oak  Grove,  Wis. 

3242,  Henry  Frederick,  Neosho,  Wis.;  b.  May  16, 1859.    3243,  Marietta; 
b.  July  28,  1861.    3244,  Alice;  b.  Nov.  8,  1864. 

(2124)  CHARLES  COOK  OLMSTED  (M.  D.),  MUwaukee,  Wis.  b.  Dec. 
19,  1839;  m.  Sept.  25,  1859,  Sarah  C.  Hammer;  b.  Feb.  4,  1842,  at  New  Berlin, 
Union  County,  Pa.;  dau.  of  Charles  and  Susan  (Dunkel)  Hammer.  He 
moved  with  family  to  Fond  du  Lac,  Wis.,  in  1850;  grad.  (M.  D.)  at  the 
Cleveland  Homeopathic  Med.  Col.-,  1860;  served  in  Civil  War  as  Asst. 
Surgeon,  25th  Regt.,  Wis.  Vols.,  at  Kansas  City,  Mo.,  1892.  (See  Appendix.) 


148  Olmsted    Family    Genealogy 

3245,  Loms  Juba;  b.  Dec.  23,  1861.  3246,  Kittie  May;  b.  Apr.  28,  1865. 
3247,  Emma  Louise;  b.  Feb.  1,  1870.  3248,  Charles  Hammer;  b.  May 
12,  1872.    3249,  George  Lewis;  b.  Feb.  9,  1877. 

(2125)  AUSTIN  FREDERICK  OLMSTED  (M.  D.),  Green  Bay,  Wis.  b. 
July  20,  1843;  m.  Oct.  21,  1863,  Harriet  Sylvester;  b.  Aug.  23,  1841,  at  French 
Creek,  N.  Jersey;  dau.  of  Seth  and  Rachel  (Young)  Sylvester.  He  moved 
to  Fond  du  Lac,  Wis.,  in  1850.  Thence  in  1874  to  Green  Bay,  Wis.;  grad. 
Homeopathic  Hospital  Col.,  at  Cleveland,  Ohio. 

3250,  Minnie   Edna  +;   3251,   Clara   Kinney;   b.  July  26,  1871;  m. 

Henry  R.  Ericksen.     3251a,  Austin  Orin  +. 

(2128)  ARTHUR  FULLER  OLMSTED,  b.  Mar.  17^  1847;  m.  Mar.  2, 
1868,  Eliza  Mayhew.  He  moved  with  his  father's  family  at  the  age  of  6 
months  to  Fond  du  Lac,  Wis. 

3252,  George  H.;  b.  Nov.  18,  1869.    3253,  Antoinette  H.;  b.  June  15, 

1871.    3254,  Lamar  A.;  b.  Aug.  24,  1874. 

(2138)  WALTER  HENRY  OLMSTED,  E.  Middlebury,  Vt.  b.  Mar.  11, 
1842;  m.  Mar.  25,  1868,  Cornelia  Livingston;  b.  Aug.  17,  1848;  dau.  of  Francis 
and  MeHnda  Clark  (Durfee)  Livingston,  of  Lincoln,  Vt.  He  served  in  the 
Civil  War. 

3255,  Maud  E.;  b.  Mar.  30,  1870. 

(2145)  EDGAR  JAMES  OLMSTED,  E.  Middlebury,  Vt.  b.  May  2,  1843; 
m.  Sept.  15,  1868,  Olive  Elizabeth  Sheldon;  b.  Nov.  20,  1848;  dau.  of  Horace 
W.  and  Marilla  (Parker)  Sheldon,  of  Salisbury,  Vt.     Served  in  the  Civil  War. 

3256,  Clyde  Victoria;  b.  Mar.  5,  1871.  3257,  Lena  Elizabeth;  b.  Dec. 
5,  1873;  d.  Dec.  28,  1873.    3258,  Vida  Estella;  b.  July  29,  1875. 

(2165)  MARY  AUGUSTA  CUTLER,  Springfield,  Mass.  b.  Feb.  16,  1839; 
m.  1857,  Henry  M.  Castle;  b.  at  Oswego,  N.  Y.,  July  24,  1833;  d.  July  5,  1886. 

3259,  William  Anderson;  b.  Oct.  24,  1858.  3260,  Flora  May;  b.  Nov. 
1,  1861.    3261,  George  Merritt;  b.  Sept.  14,  1864. 

(2175)  MARY  PARKER  OLMSTED,  b.  Aug.  12,  1851;  m.  Sept.  9,  1874, 
F.  W.  Clarke;  b.  at  Boston,  Mass.,  Mar.  19,  1847;  son  of  H.  W.  and  Abby  M. 
(Fisher)  Clarke. 

3262,  Una  Atherton;  b.  Jan.  6,  1876.  3263,  Mildred  Hathorne;  b. 
Oct.  12,  1878.    3264,  Grace  Olmsted;  b.  Nov.  3,  1882. 

(2176)  HELEN  GRACE  OLMSTED,  b.  Nov.  15,  1852;  m.  Oct.  11,  1881, 
Wm.  W.  Swan,  Brookline,  Mass;  b.  Apr.  13,  1837;  son  of  Wm.  D.  and  Jane 
B.  Swan,  of  Dorchester,  Mass. 

3265,  William;  b.  Aug.  20,  1882. 

(2178)  JULIA  AUGUSTA  OLMSTED,  b.  July  11,  1857;  m.  Nov.  27, 
1886,  Israel  Cook  Russell,  of  Washington,  D.  C. ;  b.  at  Maple  Hill,  near  Garratts- 
ville,  N.  Y.,  Dec.  10,  1852;  son  of  Barnabas  Russell.  He  is  member  of  the 
Geological  Survey. 

3266,  Ruth;  b.  Sept.  5,  1887. 


Ninth    Generation  149 

(2195)  CAROLINE  WHITE  OLMSTED,  b.  Apr.  6,  1863;  m.  Jan.  12,  1887, 
Normand  Francis  Allen,  of  Hartford,  Conn.;  b.  Dec.  1,  1862;  son  of  Albert 
Francis  and  Julia  Ann  (Patten)  Allen. 

3267,  Julia  Patten;  b.  Aug.  26,  1889.    3268,  Edward  Normand;  b.  Apr. 

18,  1891.    3269,  Carlotta  May;  b.  Mar.  18,  1893.    3270,  Norma;  b. 

Feb.  4,  1895. 

(2199)  LEVERETT  H.  OLMSTED,  Hackensack,  N.  Jersey,  b.  May  15, 
1836;  d.  Aug.  16,  1911;  m.  Nov.  27,  1867,  Matilda  Hyatt;  b.  Mar.  15,  1845; 
dau.  of  George  W.  and  Phebe  (Lyon)  Hyatt,  of  Stamford,  Conn. 
3271,  Frank  Augustus  +.  3272,  Mary  Louisa;  b.  Feb.  12,  1870;  d. 
1896.  3273,  Ellen  Miranda;  b.  Jan.  13,  1872;  d.  Mar.  10,  1876.  3274, 
George  Hyatt;  b.  Dec.  7,  1873;  d.  July  28,  1875.  3275,  Henry  Willlvm; 
b.  Jan.  11,  1876;  m.  Nov.,  1902,  Josephine  Kissam.  3276,  Herbert  Spen- 
cer; b.  July  20,  1878;  d.  1907.  3277,  Eloise  Maud;  b.  Oct.  19,  1881;  d. 
1886.  3278,  Florence  Warner;  b.  Aug.  20,  1883;  m.  (1)  Garrett  Randall; 
(2)  Herbert  Harrington  (M.  D.),  of  Flatbush,  N.  Y.  3279,  Laura  H.; 
b.  Feb.  20,  1885;  m.  Arthur  Michel,  of  Flatbush,  N.  Y.  3280,  Clara 
Bella;  b.  July  20,  1888. 

(2202)  ROSETTA  M.  OLMSTED,  b.  Oct.  27,  1841;  m.  Feb.  27,  1865, 
Frank  Denslow  Loomis;  b.  Oct.  5,  1840;  son  of  Corydon  and  Esther  (Newton) 
Loomis,  of  South  Framingham,  Mass. 

3281,  Mattie  H. 

■(2206)  OLIVIA  LORINDA  OLMSTED,  b.  Jan.  7,  1834;  m.  Aug.  6,  1858, 
<Rev.)  Geo.  W.  Mansfield,  of  Salem,  Mass.;  b.  May  16,  1831. 

3282,  LoRA  Olmsted;  b.  Aug.  19,  1859;  m.  Oct.  10,  1868,  Hugh  Campbell. 

3283,  Jenny  G.;  b.  Sept.  17,  1862.    3284,  Artena  O.;  b.  July  5,  1866. 
3285,  Clarence  G.;  b.  Aug.  26,  1874.    3286,  Burdett  P.;  b.  July  13,  1876. 

(2213)  FREDERICK  BARTLETT  OLMSTED,  New  Haven,  Conn.  b.  Jan. 
23, 1846;  d.  Jan.  25, 1892;  m.  Oct.  22, 1872,  Flora  G.  Sheriden;  dau.  of  Thomas 
M.  and  Martha  A.  (Pickett)  Sheriden.  He  served  in  the  Rebellion  in  Co.  K., 
22d  Regt.,  Conn.  Vols. 

3287,  Elmer  S.,  Somerville,  Mass.;  b.  Sept.  26,  1873.    3288,  Mabel;  b. 

Sept.  2,  1875.    3289,  Frederick  Leverett;  b.  July  30,  1882. 

<2222)  MARIA  OLMSTED,  b.  Aug.  4,  1831;  m.  June  17,  1850,  Charles 
King,  of  Hartford,  Conn.;  b.  May  8,1825;  son  of  Seth  and  Maria  (Bygbee) 
King. 

3290,  Emma  Maria;  b.  Apr.  10,  1852.    3291,  Charles  Olmsted;  b.  Jan. 

29, 1854.    3292,  George  Allen;  b.  Mar.  17, 1856.    3293,  Sarah  Adelaide; 

b.  Sept.  19,  1859;  m.  Sept.  1,  1880,  Isaac  Bragaw,  St.  Joseph,  Mo.     3293a, 

Louis  Henry;  b.  May  15,  1869;  d.  Apr.  2,  1888. 

(2223)  JOSEPH  NORTON  OLMSTED,  ArUngton  Heights,  111.  b.  May  1, 
1836;  m.  Nov.  4,  1863,  Mary  E.  Kingsley;  b.  Apr.  28,  1835;  dau.  of  (Rev.)  D. 
H.  and  Elizabeth  Wilson  (Smith)  Kingsley,  of  Camillus,  N.  Y.  He  was  a 
merchant  and  for  21  years  Postmaster;  also  an  Elder  in  the  Presbyterian 
•Church. 

3294,  Henry  Joseph;  b.  Oct.  19,  1864.    3295,  Adelaide  Maria;  b.  Apr. 

7,  1866.    3296,  Allen  S.  K.;  b.  July  16,  1867;  d.  July  9,  1871.    3297, 


150  Olmsted    Family    Genealogy 

William  C;  b.  Dec.  19,  1869;  d.  Dec.  15,  1890.    3298,  David  K.;  b.  Apr. 
14,  1870;  d.  July  6,  1870.    3299,  George  K.;  b.  Oct.  16, 1871. 

(2231)  CAROLINE  MARIA  OLMSTED,  b.  Sept.  13,  1850;  m.  Aug.  20, 
1869,  George  H.  Merchant,  of  New  York  City. 

3300,  Harry;  b.  Nov.  15,  1876. 

(2241)  EDWIN  GEORGE  OLMSTED,  Hazardville,  Conn.  b.  July  16, 
1841;  m.  Jan.  25,  1864,  Sarah  A.  Barber;  b.  Mar.  11,  1843;  dau.  of  Levi  and 
Mary  (Abbe)  Barber. 

3301,  Flora  E.;  b.  Apr.  15,  1866.    3302,  Minnie  C;  b.  Nov.  12,  1872. 

3303,  Mary  L.;  b.  Nov.  15,  1873. 

(2244)  VENEDA  LOUISA  OLMSTED,  Sprague,  VersaUles  P.  O.,  Conn, 
b.  Oct.  15,  1851;  m.  Nov.  11,  1869,  Luther  Browning;  b.  July  9,  1839;  son 
of  Christopher  and  Eliza  Browning. 

3304,  Mary  Helen;  b.  July  24,  1871.  3305,  Edna  Louisa;  b.  July  3, 
1873.    3306,  D.  Lewis  G.;  b.  Apr.  23,  1875. 

(2246)  ALBERT  FRANKLIN  OLMSTED,  Hartford,  Conn.  b.  Nov.  30,. 
1843;  m.  Oct.  15,  1873,  Jennie  E.  Olmsted  (No.  2232). 

3307,  Alice  Jennie;  b.  May  24,  1874.  3308,  Willlam  Albert;  b.  Sept. 
26,  1875.    3309,  Edith  Maria;  b.  Oct.  30,  1876. 

(2247)  JULIA  ISABELLA  OLMSTED,  b.  Mar.  6,  1847;  m.  Oct.  12,  1865, 
Charles  A.  Bedford,  of  Esopus,  N.  Y.;  b.  July  7,  1836. 

3310,  Albert  Morgan;  b.  at  Hazardville,  Conn.,  Jan.  13,  1867.  3311,, 
Laura  Horton;  b.  Sept.  30,  1873.    3312,  Henry  R.;  b.  Dec.  20,  1874. 

(2250)  KATE  E.  OLMSTED,  b.  Oct.  25,  1844;  d.  Mar.  12,  1912;  m.  (1> 
Nov.  11,  1869,  E.  W.  Glover,  of  Springfield,  Mass.;  b.  Jan.,  1842;  d.  July, 
1874;  son  of  (Dr.)  Joseph  L.  and  Ann  (Weston)  Glover;  (2)  Henry  Jared 
Beebe;  b.  July  3,  1843;  son  of  Jared  and  Mary  (Stacy)  Beebe. 

1st  marriage:  3313,  Anne  Rhodelia;  b.  Sept.  13,  1870;  m.  Oct.  11,  1809, 
Warrick  J.  Price. 

(2251)  MARY  R.  OLMSTED,  b.  Nov.  22,  1851;  m.  Nov.  4,  1874,  F.  H. 
Goldthwait,  of  Springfield,  Mass.;  b.  Nov.  4,  1846. 

3314,  John  Olmsted;  b.  Sept.,  1875;  m.  Jan.  30,  1906,  Anna  M.  Wiegel,  of 
New  York  City.  3315,  E.  Stuart;  b.  Sept.,  1878;  m.  Oct.  21,  1903,  Julia 
F.  Spencer,  of  SufiSeld,  Conn.  3316,  Katharine;  b.  Mar.,  1884;  m.  June 
19,  1907,  Sidney  R.  Burnap,  of  Winston  Lock,  Conn. 

(2255)  ALBERT  GREEN  OLMSTED,  Danville,  111.  b.  Oct.  14,  1831;  m. 
July  22,  1855,  Elizabeth  A.  Wright;  b.  Sept.  22,  1832;  dau.  of  Thomas  N.  and 
Mary  (Sadowsky)  Wright. 

3317,  Mary  Belle  +.    3318,  Charles  Edwin  +.    3319,  William  C.  +. 

3320,  George  E.  +.    3321,  Albert  Clay  +. 

(2257)  HENRY  S.  OLMSTED,  b.  Feb.  3,  1835;  d.  Feb.  15,  1878;  m.  Apr. 
7,  1861,  Elizabeth  L.  Stansbury. 

3322,  Guy  T.,  Chicago,  111.;  b.  May  10,  1864.    3323,  Ernest  A.;  b.  Oct. 

19,  1867. 


Ninth    Generation  151 

(2259)  EMMA  J.  OLMSTED,  Danville,  111.  b.  May  27,  1838;  m.  Mar.  1, 
1866,  Jeremiah  Berentz;  b.  Mar.  28,  1840,  at  Somerset,  Kan.;  son  of  Christian 
and  Henrietta  (Reavy)  Berentz. 

3324,  William  T. ;  b.  Feb.  21,  1877.    3325,  Myron;  b.  Feb.  12, 1879. 

(2260)  GEORGE  L.  OLMSTED,  Danville,  111.  b.  Sept.  17,  1841;  m.  Oct. 
11,  1866,  Elizabeth  A.  Shepard. 

3326,  Oscar  B.;  b.  Aug.  19,  1867;  d.  Jan.  3,  1869.  3327,  John  S.;  b.  Dec. 
19,1869.  3328,  Albert  L.;b.  Aug.  14,  1872.  3329,  George  W.;  b.  Aug. 
18,  1874.    3330,  Charles  H.;  b.  Oct.  2,  1876. 

(2263)  LOUISA  M.  OLMSTED,  b.  Mar.  8,  1847;  m.  Oct.  23,  1873,  Joseph 
S.  Crosby. 

3331,  Henry  S.;  b.  June  24,  1874;  d.  Apr.  14,  1875.     3332,  Almira;  b. 

Oct.  30,  1875. 

(2267)  WESTLEY  LEA  LEAVITT,  Clinton,  111.  b.  July  12,  1837;  m. 
Sept.  5,  1866,  Margaret  A.  Mclntire. 

3333,  Frank  W.,  Clinton,  111.;  b.  Nov.  12,  1867.     3334,  Carrie  A.;  b. 

May  27,  1874. 

(2283)  LORETTA  CONTENT  OLMSTED,  b.  at  Bristol,  N.  Y.,  Jan.  20, 
1840;  d.  May  25, 1895;  m.  at  Bristol,  N.  Y.,  Dec.  10, 1862,  Henry  R.  Hotchkiss, 
of  W.  Bloomfield,  N.  Y.;  b.  June  22,  1836;  son  of  Augustus  Hotchkiss. 

3335,  William  Reed  +.  3336,  George  Edward  +.  3337,  Henry 
Augustus;  b.  July  15,  1873;  d.  Mar.  20,  1874.    3338,  Bessie  Loretta  +. 

(2284)  EDWARD  OLMSTED,  Farmington,  San  Joaquin  County,  Cal.  b. 
Feb.  23,  1842;  m.  July  19,  1867,  Frances  Maria  McKenzie;  b.  at  New  Orleans^ 
La.,  July  12,  1848;  dau.  of  Frank  and  Elizabeth  (Tudor)  McKenzie. 

Mr.  Edward  Olmsted  worked  on  a  farm  until  19  years  of  age;  entered 
the  Canandaigua  Academy  (New  York  State)  in  1862,  and  taught  school  the 
following  winter;  moved  to  California,  arriving  there  July  26,  1864.  For  two 
years  was  Secretary  and  Collector  on  the  "  Reed  Turnpike  "  in  Calaveras 
County.  Had  the  honor  of  naming  one  of  the  "  Big  Trees  "  of  that  County 
after  Gen.  James  Wadsworth,  of  Geneseo,  N.  Y.;  sent  to  San  Francisco  to 
obtain  the  marble  tablet  engraved  with  his  name;  in  1866,  kept  the  Rock 
Creek  Hotel  in  Stanislaus  County;  moved  to  Farmington,  San  Joaquin 
County,  in  1872. 

3339,  Cora  E.;b.  July  14,  1868.  3340,  Alice  L.;  b.  Dec.  25,  1869.  3341, 
Frances;  b.  Aug.  10,  1872. 

(2285)  GEORGE  C.  OLMSTED,  West  Bloomfield,  N.  Y.  b.  Oct.  14,  1844; 
m.  July  3,  1868,  Elizabeth  Phelps;  b.  Feb.  26,  1846;  dau.  of  Hiram  and  Char- 
lotte (Jump)  Phelps,  of  Bristol,  N.  Y. 

3342,  Frederick  George  +.  3343,  Flora  Charlotte;  b.  Nov.  2,  1871; 
m.  Nov.  20,  1901,  Arthur  Leaty;  son  of  J.  and  Mary  (Curtis)  Leaty.  3344, 
Hiram  Edward;  b.  Apr.  18,  1874;  m.  Sept.  2,  1903,  Elvira  Eddy;  dau.  of 
George  and  Clara  (Waldron)  Eddy.  3345,  Clarence;  b.  July  9,  1879;  d. 
July  13,  1879.  3346,  May  E.;  b.  July  4,  1882;  d.  Dec.  10,  1882.  3347, 
Annette  May  +. 


152  Olmsted    Family    Genealogy 

(2287)  JAMES  J.  OLMSTED,  b.  Sept.  28,  1850;  m.  Dec.  31,  1874,  Mary 
J.  Hall;  dau.  of  Simon  and  Adelaide  (Wheaton)  Hall. 

3348,  Maurice  Hall;  b.  Mar.  7, 1884;  m.  Aug.  17, 1911,  Marguerite  Kibby; 
dau.  of  Samuel  Kibby.    3349,  Hazel  Reed;  b.  Aug.  29,  1885. 

(2288)  CHARLES  OLMSTED,  b.  Mar.  3,  1853;  m.  Feb.  14,  1877,  Mary 
E.  Allen;  b.  Nov.  11,  1857;  dau.  of  Ira  and  Emily  Crooker  (Beeman)  Allen,  of 
Richmond,  Ontario  County,  N.  Y. 

3350,  Bertha  B.;  b.  Nov.  8,  1877.  3351,  Edward  A.  +.  3352,  Mildred 
A.;  b.  at  Honeoye,  N.  Y.,  Oct.  8,  1889.  3353,  Raymond  E.;  b.  Apr.  26, 
1894. 

(2291)  FREDERICK  L^  OLMSTED,    b.  at  Bristol,  N.  Y.,  June  20,  1859; 

m.  Oct.  18,  1883,  Lucy  Allen  (sister  of  Mary  E.,  see  above). 
3354,  Allen  Paton;  b.  Mar.  9,  1885.    3355,  Ernest  Henry;  b.  Jan.  23, 
1887;  m.  Nov.  2,  1911,  Florence  R.  Goodell;  dau.  of  O.  Goodell.     3356, 
Faith  Emily;  b.  June  18,  1889.    3357,  Frank  Ira;  b.  Sept.  9,  1890. 

(2293)  SARAH  BARDWELL  HAMLIN,  West  Bloomfield,  N.  Y.  b.  Nov. 
7,  1838;  m.  Nov.  14,  1861,  Gilbert  Ashley,  of  Springfield,  Mass.;  b.  Sept.  19, 
1837;  son  of  Noah  Pease  and  Clarissa  Bagg  (Sackett)  Ashley. 

3358,  Flora  Belle;  b.  May  11,  1864;  d.  Mar.  28,  1865.    3359,  Mary 

Artie;  b.  Jan.  23,  1867. 

(2298)  STANLEY  CALEB  OLMSTED,  Clifton  Springs,  N.  Y.  b.  Nov.  28, 
1853;  d.  at  Brownsville,  Tex.,  Mar.  16,  1908;  m.  July  7,  1880,  Emma  Jane 
Hahn  (A.  B.);  dau.  of  F.  B.  Hahn,  (M.  D.),  of  Philadelphia,  Pa.  Mr. 
Stanley  C.  Olmsted  is  a  lawyer;  Professor  of  Greek  and  Latin  in  the  Clifton 
Springs  Female  Seminary,  N.  Y.  His  wife  is  a  Teacher  of  Higher  Mathe- 
matics, English,  Drawing  and  Painting  in  the  same  institution.  After  her  hus- 
band's death  she  resided  at  Philadelphia. 

3360,  Clara  Hahn;  b.  at  Manchester,  N.  Y.,  Feb.  4,  1882;  m.  Apr.  15, 1908, 
in  London,  Eng.,  Arthur  Aborn  Simmons,  Jr.;  b.  in  Providence,  R.  I.;  son 
of  Arthur  A.  and  Sarah  (Wilson)  Simmons.  3361,  John  Stanley;  b.  at 
Clifton  Springs,  N.  Y.,  Jan.  31,  1886.  3362,  Mary  Pauline;  b.  at  St. 
Paul,  Minn.,  Mar.  22,  1890;  m.  at  Washginton,  D.  C,  June  27,  1911,  John 
Williams  Best. 

(2301)  AARON  FREDERICK  OLMSTED,  Ilion,  N.  Y.  b.  Sept.  14,  1858; 
m.  at  Manchester,  N.  Y.,  Nov.  24,  1885,  Mary  Elizabeth  Fischer;  b.  at  Phila- 
delphia, Pa.,  June  20,  1858;  dau.  of  Frederick  and  Rebecca  Fischer. 

3363,  Eleanor  Alicia;  b.  at  Canandaigua,  N.  Y.,  Mar.  28,  1889;  m.  at 
Ilion,  N.  Y.,  Sept.  6,  1911,  Frank  A.  Adams;  b.  at  Boston,  Mass.;  son  of 
Frank  H.  and  Anna  (Hawes)  Adams. 

(2303)  WILLIAM  EMMETT  OLMSTED,  Festus,  Mo.  b.  June  20,  1862; 
m.  at  St.  Louis,  Mo.,  Feb.  19, 1900,  Josie  Bond;  b.  at  Fedville,  Tenn.,  Nov.  16, 
1874;  dau.  of  Samuel  G.  and  Mary  M.  Bond. 

3364,  Charles  Anderson;  b.  Jan.  14,  1903.  3365,  Della  May;  b.  May  3, 
1905.  3366,  John  Franklin;  b.  May  16,  1908.  3367,  Albert  Lee;  b. 
Sept.  8,  1911. 


Ninth    Generation  153 

(2306)  CHESTER  OLMSTED,  E.  Bloomfield,  N.  Y.  b.  Mar.  3,  1868;  m. 
at  Gorham,  Ontario  Couftty,  N.  Y.,  Mar.  23,  1893,  Anna  Luella  Cole;  b.  Aug. 
13,  1870;  dau.  of  George  W.  and  Caroline  P.  (Foster)  Cole,  of  Gorham,  N.  Y. 

3368,  Marion;  b.  May  14,  1895.    3369,  Jay  Frank;  b.  Apr.  1,  1901. 

(2307)  IDA  MAY  OLMSTED,  b.  Jan.  3,  1870;  m.  Nov.  9,  1892,  Frederick 
Goodwin  Egbert;  b.  at  Valois,  N.  Y.;  son  of  Nelson  and  Elizabeth  (Howard) 
Egbert. 

3370,  Earl  De  Roy;  b.  at  Watkins,  N.  Y.,  Jan.  13,  1894. 

(2308)  SABRA  JANE  OLMSTED,  b.  Feb.  11,  1872;  m.  Jan.  15,  1896, 
Claude  Burton  Boorom,  of  New  York  City;  b.  at  Interlaken,  N.  Y.,  Oct.  16, 
1874;  son  of  Addison  and  Mary  (Spence)  Boorom. 

3371,  Helen  Virginia;  b.  Aug.  16,  1908;  d.  Aug.  19,  1908;  buried  at  Inter- 
laken, N.  Y. 

(2316)  GEORGE  EDWARD  OLMSTED,  Cairo,  111.  b.  June  4,  1840;  d. 
at  America,  111.,  Nov.  15,  1893;  m.  Dec.  23,  1858,  Sarah  Timmens;  b.  Dec. 
17,  1841 ;  dau.  of  James  Mason  and  Nancy  (Echols)  Timmins,  of  Caledonia, 
111.  He  was  Deputy  Sheriff  of  Cairo,  111.  Is  buried  in  the  family  lot  at  Olm- 
sted, 111. 

3372,  May;  b.  Feb.  12,  1860;  d.  July  9,  1860.  3373,  Nannie;  b.  July  16, 
1862.  3374,  Robert  Edward,  Glendale,  Cal.;  b.  Dec.  22, 1863;  m.  Feb.  27, 
1907,  at  Olmsted,  111.,  Clara  Worthington;  b.  1860;  dau.  of  Ike  and  Clarica 
(King)  Worthington.  3375,  George;  b.  Feb.  1,  1866;  d.  Mar.  17,  1866. 
3376,  Fannie;  b.  Jan.  26,  1869;  d.  July  12,  1869.  3377,  Horace;  b.  Oct. 
10,  1872;  d.  July  14,  1873.    3378,  Lucy  -|-. 

(2319)  ANDREW  DEARDORFF  OLMSTED,  Galena,  Washington,  b.  Apr. 
10,  1846;  m.  Nov.  2,  1870,  Julia  Ballance  Schnebly;  b.  Oct.  4,  1846;  dau.  of 
John  C.  and  Mary  (Stonebroker)  Schnebly.  Mr.  Olmsted  was  a  soldier  in 
the  Civil  War,  in  the  Illinois  Vols. 

3379,  Maude  Culbertson  -|-  .    3380,  Ralph  William  -|-  . 

(2321)  ELIZABETH  ELLEN  OLMSTED,  Poplar  Bluff,  Mo.  b.  Feb.  16, 
1852;  m.  (1)  Dec.  5,  1871,  Walter  Thurtell;  (2)  Feb.  4,  1879,  Samuel  Sheets; 
b.  Oct.  28,  1832;  d.  Nov.  5,  1906;  son  of  Jacob  and  Mary  (Livesley)  Sheets. 

1st  marriage:  3381,  Edward  Olmsted  +.  2d  marriage:  3382,  Samuel, 
Xr.;  b.  Oct.  29,  1879.  3383,  John  M.;  b.  Mar.  5,  1881.  3384,  George; 
b.  Mar.  2,  1884;  d.  July  6,  1886.  3385,  Margaret  E.;  b.  July  21,  1886; 
m.  June  4,  1908,  Nicholas  Myers;  son  of  Riley  and  Mary  S.  (Sharrock) 
Myers.  3386,  David  L.;  b.  Mar.  17,  1888;  d.  Mar.  4,  1912.  3387,  Emma 
E.;  b.  Apr.  28,  1890.    3388,  Paul;  b.  Sept.  15,  1893;  d.  Sept.  22,  1898. 

(2322)  WILLIAM  WEBSTER  OLMSTED,  St.  Thomas,  Ont.,  Can.  b. 
Mar.  14,  1854;  m.  at  Carmi,  111.,  May  18,  1880,  Clara  Belle  Wilson;  b.  June  3, 
1860;  dau.  of  Charles  James  F.  and  Harriet  Lucy  (Wilson)  Wilson. 

3389,  Mary;  b.  Dec.  23,  1880;  d.  young.  3390,  Guy  Edward;  b.  Dec.  27, 
1881;  m.  Dec.  14,  1910,  Anna  May  Geary;  b.  Dec.  22,  1886;  dau.  of  Samuel 
K.  and  Alma  Elizabeth  (Barber)  Geary. 


154  Olmsted    Family    Genealogy 

(2334)  EMILY  ADELE  GOODWIN,  b.  July  16,  1852;  m.  Nov.  18,  1874, 
Henry  Clay  Dresden;  b.  Dec.  26, 1849;  son  of  Samuel  and  Mary  Ann  (Raxford) 
Dresden. 

3391,  Josephine  Hattie;  b.  Oct.  11, 1875;  d.  Aug.  18, 1894.    3392,  Hunter 

Savage;  b.  May  9,  1880;  d.  Nov.  19,  1909. 

(2337)  FRANK  MILLER  GOODWIN,  b.  Jan.  14,  1856;  m.  (1)  Apr.  27, 
1884,  Lillian  May  Thompson;  (2)  Sept.  19,  1892,  Lillie  M.  Orledge;  b.  Feb.  6, 
1872;  d.  Nov.  18,  1908;  dau.  of  Isaac  and  Sarah  (Thompson)  Orledge. 

2d  marriage:  3393,  Cordelia  Arminta;  b.  Jan.  18,  1898.  3394,  Irma 
Lucile;  b.  Sept.  23,  1900.  3395,  Emily  Evelyn;  b.  Feb.  22,  1903.  3396, 
Elna  Isabelle;  b.  Oct.  15,  1905. 

(2338)  HATTIE  EUGENIA  GOODWIN,  b.  Sept.  29,  1857;  m.  June  25, 
1884,  August  Charles  Voight;  b.  Sept.  1,  1859;  d.  Jan.  22,  1896;  son  of 
Frederick  William  and  Henrietta  (Zauder)  Voight. 

3397,  Hazel  Adele;  b.  Oct.  31,  1885.  3398,  Arthur  Goodwin;  b.  Oct.  1, 
1887.  3399,  Florence  Mabel;  b.  Feb.  7,  1889;  m.  Aug.  17,  1910,  Edward 
Conrad  Mahn;  b.  Apr.  5,  1881.  3400,  Gladys  Emily;  b.  Nov.  13,  1895; 
d.  Sept.  19,  1903. 

(2340)  HERBERT  MONROE  GOODWIN,  b.  Mar.  2,  1862;  m.  Aug.  31, 
1884,  Sarah  Esther  Mailing;  b.  Oct.  8, 1866;  d.  May  14, 1896;  dau.  of  Napoleon 
G.  and  Emily  (Avery)  Mailing. 

3401,  Frank  George;  b.  July  8,  1885;  d.  Sept.  1,  1887.    3402,  Ethel; 

b.  June  27,  1888.     3403,  Herbert;  b.  May  2,  1893. 

(2349)  EDWIN  PRATT  GOODWIN,  Plainfield,  N.  J.  b.  June  29,  1849; 
m.  July  24,  1872,  Louise  B.  Dorlon,  of  Troy,  N.  Y.;  b.  Feb.  19,  1854;  dau.  of 
John  William  and  Adelaide  Louise  (Wickes)  Dorlon. 

3404,  Harriet  Louise;  b.  May  17,  1873;  m.  Apr.  25,  1900,  William  L. 
Murray,  of  Plainfield,  N.  J. ;  b.  May  16,  1871 ;  d.  Dec.  5,  1908;  son  of  William 
Matlock  and  Irene  (Smith)  Murray. 

(2350)  EMILY  SEYMOUR  GOODWIN,  b.  Apr.  2,  1852;  m.  Jan.  29,  1873, 
John  Marshall  Holcombe;  b.  June  8,  1848;  son  of  James  Higgins  and  Emily 
Merrill  (Johnson)  Holcombe. 

3405,  Harold  Goodwin;  b.  Nov.  23,  1873.  3406,  Emily  Marguerite; 
b.  Oct.  24,  1877.    3407,  John  Marshall;  b.  May  4,  1888. 

(2357)  JOHN  CHARLES  OLMSTED,    b.  at  Geneva,  Switzerland,  Sept.  14, 
1852;  m.  Jan.   18,   1899,  Sophia  Buckland  White;  b.  Dec.  16,  1862;  dau.  of 
Francis  Adams  and  Caroline  (Barrett)  White. 
3408,  Carolyn;  b.  June  28,  1901.    3409,  Margaret;  b.  Nov.  1,  1902. 

John  Charles  Olmsted  grad.  Yale,  1875;  studied  landscape  architecture 
under  Frederick  Law  Olmsted.  With  partners  he  designed  parks  in  Essex 
County,  N.  J.,  Cambridge,  Mass.,  New  Orleans,  La.,  Fall  River,  Mass.,  Hart- 
ford, Conn.,  Chicago  (South  Parks),  Newburgh,  N.  Y.,  Newport,  R.  I.,  Water- 
town,  N.  Y.,  and  other  cities;  also  co-designer  with  Frederick  Law  Olmsted,  Jr., 
in  parks  since  1875;  has  also  designed  many  private  places;  member  Am.  Civic 
Assoc,  Am.  Soc.  Landscape  Architects  (ex-pres.),  Boston  Soc.  Civil  Engineers; 
asso.  member  Boston  Soc.  of  Architects;  member  Am.  Assn.  of  Park  Supts., 


John  Charles  Olmsted 


Ninth    Generation  155 

Am.  Free  Trade  League,  Mass.  Hort.  Soc,  Municipal  Art  Society,  New  York, 
A.  A.  A.  S.,  Mass.  Anti-Double  Taxation  League,  Am.  Forestry  Assoc,  Ap- 
palachain  Mountain  Club,  Boston  Museum  Fine  Arts  Assn.,  Am.  Social  Science 
Assn.    Clubs:  Century,  Reform,  National  Arts  (New  York.) 

(2358)  CHARLOTTE  OLMSTED,     b.    Mar.   15,    1855;  d.  May  5,    1908; 

m.  Oct.  15,  1878,  John  Bryant  (M.  D.),  of  Boston,  Mass.;  b.  July  8,  1851;  d. 

Mar.  20,  1908;  son  of  Dr.  Henry  and  Elizabeth  Brimmer  (Sohier)  Bryant. 
3410,  John  (M.  D.);  b.  at  Cohasset,  Mass.,  Sept.  28,  1880;  m.  Apr.  7,  1910, 
Adelaide  Whitney  Barnes;   dau.   of   John   and Barnes,    of   Rock- 
ford,  111.     Dr.  John  Bryant  is  distinguished  as  a  surgeon.     3411,  Owen; 
b.  at  Brookline,  Mass.,  Feb.  14,  1882.     He  is  an  Investigator  in  Biology. 

3412,  Edward  Sohier;  b.  Aug.  5,  1883.    He  is  a  Forester. 

<2368)  FANNY  MARIA  COIT.  b.  Dec.  6,  1852;  m.  June  13,  1878,  (Rev.) 
Allan  McLean;  b.  E.  Granbv,  Conn.,  Nov.  17,  1837;  d.  in  Jacksonville,  Fla., 
Apr.  21,  1882;  grad.  Yale,  1865;  son  of  Neil  and  Emmeline  (Barber)  McLean; 
Yale  Divinity  School,  1868;  Pastor  Congregational  Church,  E.  Orange,  N.  J., 
Oct.  14,  1868.  Spent  some  time  in  Europe.  Pastor  Congregational  Church, 
Litchfield,  Conn. 

3413,  Allan;  b.  July  14,  1879;  d.  June  15,  1905.  3414,  Henry  Coit;  b. 
Nov.  15,  1881. 

<2369)  CHARLES  HENRY  COIT,  Litchfield,  Conn.  b.  Oct.  7,  1856;  m. 
May  23,  1899,  Ella  Sawyer;  b.  Aug.  28,  1867;  dau.  of  (Rev.)  Rollin  Augustus 
.and  Martha  Elizabeth  (Linn)   Sawyer. 

3415,  Elizabeth  Kenyon;  b.  June  15, 1900.    3416,  Charles  Henry,  Jr. ;  b. 

Sept.  14,  1903. 

(2370)  KATE  G.  COIT.  b.  July  17,  1859;  m.  May  22,  1895,  Lincoln  Forbes 
JBrigham;  b.  July  25,  1855;  son  of  Lincoln  Flagg  and  Eliza  Endicott  (Swain) 
Brigham. 

3417,  Katherine;  b.  Nov.  20,  1896;  d.  Feb.  26,  1897.     3418,  Lincoln 

Flagg;  b.  Nov.  4,  1901. 

<2374)  ARTHUR  GOODWIN  OLMSTED,  East  Hartford,  Conn.     b.  Nov. 

11,  1839;  m.  June  1,  1869,  Margaret  Maria  Loomis;  b.  Apr.  6,  1849;  dau.  of 

Walter  Adams  and  Margaret  (Clark)  Loomis. 

3419,  Harriet  Margaret  +.  3420,  Grace  Clark;  b.  Feb.  21,  1871; 
m.  June  22,  1892,  Charles  H.  Fessler.  3421,  Walter  Aaron;  b.  Mar.  15, 
1874.  3422,  Mary  Loomis;  b.  Mar.  11,  1878;  m.  Sept.  27, 1905,  Philip  Lee 
Hotchkiss.    3423,  Arthur  Herbert,  E.  Hartford,  Conn.;  b.  Sept.  4,  1880. 

3424,  Horace  Bigelow;  b.  Aug.  2,  1885;  m.  Oct.  10,  1911,  Julia  Augustina 
Williams;  dau.  of  George  A.  Williams. 

<2375)  AARON  FREDERICK  OLMSTED,  E.  Hartford,  Conn.  b.  Nov.  7, 
1843;  m.  Dec.  19,  1872,  Harriet  M.  Hills;  b.  Oct.  23,  1845;  d.  Dec.  19,  1872; 
dau.  of  Horace  Hubbard  and  Miranda  (Porter)  Hills,  of  E.  Hartford,  Conn. 

3425,  Catherine  Hills;  b.  Jan.  1,  1874;  d.  Nov.  16,  1875.  3426,  Amy 
Estelle  +•    3427,  Frederick  Hubbard  +. 

(2377)  WILLIAM  SEYMOUR  OLMSTED,  Rochester,  N.  Y.  b.  Aug- 
■9,  1844;  m.  Mar.  15,  1871,  Cornelia  Louisa  W.  Field;  b.  Oct.  24,  1845;  dau- 
of  James  and  Louisa  (Brant)  Field,  of  Rochester,  N.  Y. 


156  Olmsted    Family    Genealogy 

3428,  Louise  Adelaide;  b.  Feb.  12,  1872.  3429,  James  Field;  b.  July  2, 
1874;  m.  July  23,  1906,  Cora  Eloise  MagUl;  b.  Feb.  14,  1874;  dau.  of  Henry- 
Burton  and  Mary  Agnes  (Ryan)  MagUl.  3430,  Catherine  Seymour; 
b.  Feb.  23,  1877.    3431,  Edward  Phelps;  b.  Aug.  17,  1880. 

(2378)  GEORGE  HOWELL  OLMSTED,  Jr.    b.  May  20,  1847;  m.  Jan. 

13,  1871,  Helen  Frances  Washburn;  dau.  of  Rufus  Avery  and  Charlotte  Wol- 

cott  (Strong)  Washburn. 
3432,  Lucy  Helen;  b.  Oct.  8,  1872;  d.  Oct.  1,  1873.    3433,  Harry  Wash- 
burn; b.  May  2,  1875.    3434,  George  Francis;  b.  Sept.  17,  1879.    3435, 
Robert  Daniels;  b.  Nov.  18,  1882.    3436,  Le  Roy  Wolcott;  b.  Aug. 
22,  1885. 

(2390)  FRANCES  HOKE  OLMSTED,  Charleston,  S.  CaroUna;  b.  July 
19,  1845;  m.  Aug.  7,  1872,  Richard  Maynard  MarshaU;  b.  Oct.  27,  1830; 
son  of  Alexander  W.  and  Elizabeth  (Maynard)  Marshall. 
3437,  Elizabeth  Maynard  +.  3438,  Caroline  Olmsted;  b.  Feb.  18, 
1875;  m.  Dec.  30,  1903,  Francis  W.  Magan;  son  of  Thomas  T.  and  Louisa 
(O'Grady)  Magan.  3439,Mary  Augusta;  b.  Jan.  25, 1881.  3440,  Frances 
Maynard  +.    3441,  Alida  Chandler  +. 

(2392)  RUTH  ATWATER  OLMSTED,  b.  Jan.  26,  1847;  m.  Dec.  20,  1876, 
George  A.  Williams,  of  E.  Hartford,  Conn.;  b.  Nov.  23,  1834;  son  of  Horace 
and  Mary  Ann  (Roberts)  Williams,  of  E.  Hartford,  Conn. 

3442,  Edith  Cameron;  b.  Sept.  12,  1880.  3443,  Florence  Roberts;  b. 
July  31,  1884.  3444,  Julia  Augustina;  b.  Apr.  2,  1887.  3445,  Frank- 
lin Olmsted;  b.  Dec.  2,  1888. 

(2393)  JOHN  COOKE  OLMSTED  (M.  D.).  b.  in  Pittsboro,  N.  Carolina, 
Aug.  25, 1851 ;  m.  1880,  Sarah  Janette  Edwards;  dau.  of  Frederick  G.  Edwards, 
of  Kentucky  and  grandniece  of  President  Zachary  Taylor. 

Mr.  John  C.  Olmsted  lived  in  South  Carolina  until  he  was  fifteen  years 
old,  at  which  time,  (it  being  the  close  of  the  late  Civil  War)  his  father  removed 
with  his  family  to  New  York  State.  He  studied  Medicine  at  the  University 
of  Virginia,  and  graduated  from  that  Institution  in  1876,  afterwards  pursuing 
medical  studies  in  New  York  City.  At  the  conclusion  of  these  studies,  he  was 
led  by  his  strong  Southern  sentiments  and  afiiliations  to  locate  in  the  South, 
and  commenced  the  practice  of  his  Profession  in  Atlanta,  Ga.,  in  1877,  where 
he  has  remained  ever  since,  practicing  his  Profession,  as  Physician  and  Sur- 
geon, and  as  Professor  of  Physiology  in  The  Southern  Medical  College,  of 
Atlanta,  Ga.  He  served  as  a  Volunteer  Physician,  in  the  great  " Yellow- 
Fever "  epidemic  of  1878,  in  the  city  of  Chattanooga,  Tenn.;  had  the  fever, 
received  a  Gold  Medal  from  the  city,  and  in  recognition  of  these  services  was, 
in  1879,  elected  a  "  permanent  member  "  of  the  American  Medical  Association. 

(2400)  HENRY  WILLIAM  OLMSTED,  Boston,  Mass.    b.  Oct.  2,  1850; 
m.  June  5,  1875,  Isabelle  Williamson;  dau.  of  William  and  Margaret  (Logan) 
Williamson,  of  Kilmarnock,  Scotland,  and  Albany,  N.  Y. 
3446,  Adeline  Frances,  St.  Louis,  Mo.;  b.  July  11,  1876. 

(2404)  (Rev.)  ROBERT  HENDERSON  BURTON,  Plainville,  Conn.  b. 
at  E.  Hartford,  Conn.,  Mar.  24,  1853;  m.  Apr.  30,  1879,  Millie  E.  Morse;  b. 


Ninth    Generation  157 

Sept.  6, 1859;  dau.  of  Luke  and  Huldah  (Scarborough)  Morse,  of  E.  Hartford, 

Conn. 
3447,  Robert  Henderson,  Jr.  +.  3448,  Mildred  Morse;  b.  May  26, 
1883;  m.  May  23,  1908,  Arthur  Skinner  HaUiday;  b.  Sept.  29,  1880;  son 
of  Charles  H.  and  Harriet  (Skinner)  Halliday.  3449,  Augustus  Luke; 
b.  Dec.  12,  1885;  d.  Dec.  15,  1885.  3450,  Florence  Everett;  b.  Mar. 
25,  1888;  m.  June  26,  1911,  Charles  Frederick  Spalding;  son  of  Charles 
Cady  and  Luie  E.  (Corbin)  Spalding.  3451,  Daughter;  b.  Dec.  12,  1892; 
d.  Dec.  15,  1892. 

(2409)  FRANK  WILLIAM  OLMSTED,  Council  Bluffs,  Iowa.  b.  Nov. 
15, 1844;  d.  May  8, 1908;  m.  Oct.  9, 1879,  Lena  C.  Dabelstein,  of  E.  Hartford, 
Conn.;  b.  Oct.  20,  1859. 

3452,  Frank  William,  Jr.;  b.  Sept.  14,  1880. 

(2410)  HENRY  TREAT  OLMSTED,  Chattanooga,  Tenn.,  Vice-Pres. 
Hamilton  Natl.  Bank.  b.  Oct.  3,  1847;  m.  Apr.  29,  1875,  Mary  Seymour;  b. 
Nov.  16,  1853;  dau.  of  John  D.  and  Abigail  (Welles)  Seymour,  of  Newington, 
Conn. 

3453,  Elizabeth  Mary;  b.  Oct.  3,  1877;  m.  Jan.  14,  1902,  William  Rad- 
cliffe  Butler;  b.  Jan.  31,  1873;  son  of  Thomas  Davenal  and  Marie  (Rad- 
cliffe)  Butler.  3454,  Henry  Seymour  +.  3455,  Roland  William;  b. 
Mar.  6,  1883;  m.  Nov.  24,  1909,  Elsie  Caldwell;  b.  Apr.  23,  1885;  dau.  of 
James  Adelbert  and  Elizabeth  Stevenson  (Gillespie)  Caldwell.  3456, 
George  Chauncey;  b.  Sept.  29,  1886. 

(2411)  FANNY  ELECTA  OLMSTED,  b.  Dec.  15, 1850;  m.  Jan.  27, 1870, 
Augustus  L.  Manning,  of  Dunlap,  Iowa;  b.  at  Andover,  Mass.,  1841;  son  of 
Edward  Augustus  and  Hannah  (Livermore)  Manning.  He  served  in  the  Civil 
War  and  was  taken  prisoner  at  the  Battle  of  Shiloh.  He  was  in  Libby  Prison 
for  six  months. 

3457,  Burton  Augustus;  b.  Mar.  12,  1871.  3458,  Edward  Henry;  b. 
Sept.  12,  1877;  d.  July  18,  1880.    3459,  Roger  Welles;  b.  Dec.  24,  1881. 

(2412)  SOLOMON  OLMSTED,  Butte,  Neb.  b.  Apr.  24,  1856;  m.  Jan.  1, 
1879,  Lucretia  A.  Utley;  b.  Jan.  14, 1856;  dau.  of  Alvah  R.  and  Sarah  E.  Utiey. 

3460,  Henry  Raymond;  b.  Aug.  15,  1881.  3461,  Fanny  Edna;  b.  Dec. 
31,  1882.    3462,  Florence  Anna;  b.  Feb.  16,  1885. 

(2413)  ANNA  NORTON  OLMSTED,  b.  Mar.  5,  1861;  m.  Sept.  7,  1881, 
at  Dunlap,  Iowa,  Welles  Wheeler,  Tacoma,  Wash.;  b.  Dec.  15,  1859;  son  of 
Coleman  Edward  and  Electa  Stanley  (Welles)  Wheeler. 

3463,  Ralph  Coleman;  b.  Mar.  8,  1884. 

(2414)  SIBYLL  LOUISE  OLMSTED,  b.  Nov.  14,  1859;  m.  Sept.  15,  1880, 
(Rev.)  Horatio  Gates.  He  is  a  Clergyman  of  the  Episcopal  Church;  has  been 
settled  at  Baldwin  City,  Mich.,  Windsor,  N.  Y.,  Bay  View  Heights,  Minn.,  and 
Kansas  City,  Mo. 

3464,  Edith  Louise;  b.  at  Milwaukee,  Wis.,  July  20,  1881.  3465,  Perez 
Dickinson;  b.  Sept.  15,  1883.    3466,  Horatio  Dwight;  b.  Dec.  6,  1887. , 

(2415)  PAULINE  OLMSTED,  b.  Aug.  1,  1862;  m.  Dec.  17,  1887,  at  Hart- 
ford, Conn.,  Charles  Sooysmith,  of  New  York  City. 

3467,  Haven;  b.  May  10,  1889;  d.  1890.    3468,  Hilaire;  b.  May  10,  1889. 


158  Olmsted    Family    Genealogy 

(2416)  ELIZABETH  WOODBRIDGE  OLMSTED,  Hartford,  Conn.  b. 
Jan.  20,  1842;  m.  Dec.  5,  1861,  Joseph  A.  Tatro. 

3469,  Robert  Henry;  b.  Aug.  7,  1873. 

(2418)  HENRY  MARTYN  OLMSTED,  New  Bedford,  Mass.  b.  Oct.  31, 
1845;  m.  Sept.  10,  1873,  Anna  Willis  Robbins;  dau.  of  Eliphalet  and  Anna 
Robbins,  of  New  Bedford,  Mass. 

3470,  Margaret  Elizabeth;  b.  April  28, 1874.  3471,  Anna;  b.  Feb.  4, 
1877. 

(2419)  WALTER  BUDDINGTON  OLMSTED,  Hartford,  Conn.  b.  Feb. 
23,  1849;  m.  (1)  Feb.  17,  1871,  Ellen  Shepard;  b.  May  10,  1849;  d.  Jan.  13, 
1888;  dau.  of  Charles  Shepard,  of  Newtown,  Conn.;  (2)  Sept.  4,  1889,  Jennie 
Fuller;  dau.  of  Henry  L.  Fuller. 

1st  marriage:  3472,  Mary  Frances;  b.  Mar.  30,  1872;  d.  Jan.  27,  1883. 
3473,  Henry  Woodbridge;  b.  June  16,  1873.  3474,  Walter  Buddington, 
Jr.;  b.  Sept.  29,  1874.    2d  marriage:  3475,  Frances  R.;  b.  Aug.  24,  1890. 

3476,  Mary  F. 

(2420)  FRANCIS  ROM AINE  OLMSTED,  b.  July  26,  1850;  d.  in  Boston, 
Mass.  Aug.  31, 1888;  m.  May  10,  1872,  Ella  Welles;  b.  Oct.  4,  1852;  dau. 
of  Asa  and  Evelyn  Jane  (Hills)  Welles,  of  Glastonbury,  Conn. 

3477,  Welles  Woodbridge;  b.  May  10,  1873. 

(2432)  CHARLES  FREDERICK  WADSWORTH,  Geneseo,  N.  Y.  b. 
1835,  at  Philadelphia,  Pa.;  soldier  in  Civil  War:  m.  1864,  Jessie  Burden. 

3478,  Mary  Wharton. 

(2434)  CRAIG  WHARTON  WADSWORTH,  Geneseo,  N.  Y.  b.  1840;  d. 
at  Philadelphia,  1872;  m.  1869,  Evelyn  W.  Peters.     Soldier  in  Civil  War. 

3479,  James  Samuel,  Geneseo,  N.  Y.;  b.  1870.    3480,  Craig  W.;  b.  1872. 

(2436)  (Hon.)  JAMES  WOLCOTT  WADSWORTH,  Geneseo,  N.  Y.  b. 
1846  in  Philadelphia,  Pa.;  m.  1876,  Louisa  Travers.  Mr.  Wadsworth  entered 
Yale  Scientific  School.  In  1864,  after  the  death  of  his  gallant  father,  and  when 
but  seventeen  years  of  age,  entered  the  army  as  aide-de-camp  on  the  staff  of 
Gen.  Warren,  commanding  the  5th  Corps  of  the  Army  of  the  Potomac.  He 
continued  in  active  service  until  the  close  of  the  war.  He  assumed  charge  of 
the  family  estates  in  the  Genesee  Valley.  Represented  Geneseo  in  the  Board 
of  Supervisors  of  Livingston  County  for  three  years;  elected  member  of  State 
Assembly  of  New  York  Legislature  1878-1879.  Was  member  of  Ways  & 
Means  Committee  and  Railroad  Investigating  Committee  of  1879.  Elected 
State  Comptroller  in  1879.  Was  the  youngest  Comptroller  ever  in  office  in 
New  York  State;  chosen  to  fill  the  unexpired  term  of  Representative  Lapham 
of  Canandaigua,  N.  Y.,  in  the  47th  Congress.  Member  of  Congress  27th 
New  York  Dist.,  1881-1885;  31st  Dist.,  1891-1903;  34th  Dist,  1903-1907. 

3481,  James  Wolcott,  Jr.  (See  Appendix.)     3482,  Harriet  Travers;  b. 
1881. 

(2441)  EVELINE  JANETTE  OLMSTED,  b.  Nov.  10,  1836;  m.  (1)  Apr. 
22,  1855,  J.  H.  Warren,  of  Oswego,  N.  Y.;  b.  Apr.  22,  1831;  d.  May  14,  1858; 
(2)  Apr.  18,  1863,  Sanford  Spring  Partridge,  of  Seneca  Falls,  N.  Y.;  b.  1838; 
d.  Feb.,  1875. 


Ninth    Generation  159' 

1st  marriage:  3483,  Laura  Ida  White;  b.  Mar.  9,  1857.    2d  marriage: 

3484,  Frank  Le  Roy;  b.  Apr.,  1865;  d.  Nov.  10, 1868. 

(2443)  RANSOM  MILLER  BURNHAM.  b.  Aug.  24,  1849;  m.  Apr.  8„ 
1874,  Pamelia  M.  Prior;  b.  Mar.  16,  1854;  dau.  of  Asa  Prior,  of  South  Windsor,. 
Conn. 

3485,  Lena  Grace;  b.  July  13,  1875. 

(2444)  CLARENCE  PERSIUS  BURNHAM.  b.  Nov.  29,  1853;  m.  Oct. 
23,  1878,  Emma  Clark;  b.  Mar.  24,  1853;  dau.  of  Oliver  and  Abigail  (Snow) 
Clark,  of  South  Windsor,  Conn. 

3486,  Fannie  S.;  b.  Aug.  4,  1879;  d.  July  18,  1880. 

(2448)  LESTER  NEWTON  OLMSTED,  Manchester,  N.  H.  b.  Dec.  20, 
1839;  m.  June  23,  1869,  Eliza  A.  Melzeard;  b.  Feb.  5,  1846;  dau.  of  Thomas 
and  Margaret  F.  (Preston)  Melzeard,  of  Danvers,  Mass. 

3487,  Albert  Wendell  +.  3488,  Ralph  Lester;  b.  Aug.  28,  1872;  d., 
Nov.  1,  1887.    3489,  Lucy  Houghton;  b.  July  1, 1878. 

(2449)  JAMES  HUBERT  OLMSTED,  b.  Apr.  29,  1845;  m.  Apr.  12,  1876,. 
Minnie  L.  Melzeard;  dau.    (see  above). 

3490,  Bertha;  b.  Sept.  28,  1877. 

(2468)  CHARLES  HENRY  OLMSTED,  b.  Aug.  18,  1873;  m.  Oct.  18,. 
1904,  Mary  Edwards  Goodwin;  dau.  of  George  H.  and  Mary  D.  (Skinner) 
Goodwin. 

3491,  William  Goodwin;  b.  June  11,  1906.  3492,  Edward  Stanley;  b. 
Jan.  23,  1908.     3493,  Child;  b.  Jan.  11,  1911. 

(2471)  ARTHUR  HARTWELL  OLMSTED,  b.  Aug.  13,  1859;  m.  Aug.,. 
1881,  Lydia  Holmes  Barker;  dau.  of and  Eliza  (Gushing)  Barker. 

3494,  Frederick  A.;  b.  1882. 

(2476)  GEORGE  NEWBURY  OLMSTED,  Madisonville,  Ohio;  b.  July  10,. 
1856;  m.  July  26,  1877,  Alice  Isabel  Maynard;  b.  July  3,  1855;  d.  Dec.  3, 
1904;  dau.  of  Edward  P.  and  Elizabeth  (Gay)  Maynard. 

3495,  AsHBEL  Warren;  b.  Dec.  19,  1877;  d.  Nov.  11, 1902.  3496,  Edward 
Lester;  b.  June  20,  1879;  a  musician  in  U.  S.  N.  3497,  Roland  Wright; 
b.  Sept.  19,  1880;  m.  Oct.  8,  1910,  Eleanor  Marguerite  Larson;  b.  Oct.  21, 
1886;  dau.  of  Albert  G.  and  Caroline  (Helstrom)  Larson.  3498,  Daughter; 
b.  1883;  d.  infancy. 

(2477)  OSMOND  WARREN  OLMSTED,  Waltham,  Mass.  b.  Nov.  25, 
1858;  m.  at  Laconia,  N.  H.,  Abbie  Jane  Davis;  b.  at  Ashley,  Mass.,  Apr.. 
11,  1859;  dau.  of  John  and  Eliza  Ann  (Taylor)  Davis. 

3499,  Grace  Chester;  b.  Jan.  10,  1890.  3500,  Carl  Nelson;  b.  Aug.. 
26,  1893. 

(2529)  MARY  FIDELIA  OLMSTED,  b.  Oct.  31,  1828;  m.  Dec.  31,  1851, 
at  Scarborough,  Tenn.,  William  M.  Goodell,  of  Fremont,  Steuben  County, 
Ind.;b.  near  Scarborough,  Eng.,Sept.  15,  1822;  son  of  John  and  Elizabeth 
(Meade)  Goodell. 

3501,  Ira  W.;  b.  Oct.  13,  1858.    3502,  Ella  M.;  b.  Sept.  23,  1864.    3503,. 

John  Ray;  b.  July  29,  1872. 


160  Olmsted    Family    Genealogy 

(2532)  EDMUND  BENNETT  OLMSTED,  Crystal  Lake,  Putnam  County, 
Fla.  b.  Sept.  18,  1840;  m.  Mar.  28,  1867,  Ella  C.  Markham;  b.  July  9,  1843; 
dau.  of  De  Witt  C.  and  Caroline  A.  (Henderson)  Markham,  of  Brewerton, 
N.  Y.  He  served  in  the  Civil  War  in  Co.  C,  185th  Regt.,  N.  Y.  Vols.,  and 
was  wounded  Mar.  29,  1865.  Settled  in  1862  in  Syracuse,  N.  Y.,  and  in  1876 
moved  to  Pomona,  Fla.,  and  thence  to  Crystal  Lake. 

3504,  May  M.;  b.  Feb.  8,  1873. 

(2533)  ELLEN  LOUISA  OLMSTED,  b.  Dec.  19,  1843;  m.  Feb.  28,  1866, 
Benjamin  Franklin  Seelye,  of  Clinton,  N.  Y.;  b.  Dec.  21,  1841.  He  served 
in  the  Civil  War,  in  Co.  C,  117th  Regt.,  N.  Y.  Vols.,  for  three  years. 

3505,  May  Nettie  +.    3506,  Murny  Walter  +.    3507,  Harry  L.  +. 

(2536)  (Capt.)  WILLIAM  TROBRIDGE  OLMSTED,  Seward,  Neb.  b. 
Sept.  7, 1840;  m.  Apr.  17, 1873,  Almeda  S.  Runyan,  of  Seward,  Seward  Coxmty, 
Neb.;  b.  Feb.  11,  1848;  dau.  of  Samuel  and  Sarah  (Robinson)  Runyan.  He 
'  served  in  the  Civil  War  as  Corporal,  2d  Co.,  3d  Regt.,  N.  York  Vols.,  from 
April  1,  1861,  to  Feb.  8,  1862,  and  in  Co.  L,  4th  N.  Y.  Heavy  Art.,  from 
April  29,  1863  to  Sept.  26,  1865. 

3508,  Grace  P.;  b.  Feb.  21,  1875.    3509,  Samuel  P.;  b.  Feb.  12,  1878; 

d.  Sept.  21,  1878.    3510,  Wallace  K.;  b.  Apr.  30,  1879.    3511,  John  W.; 

b.  May  27,  1881. 

(2540)  ORSON  KELLOGG  OLMSTED,  Orleans,  Neb.  b.  June  4,  1848;  m. 
June  30,  1872,  Martha  Rebecca  Boyes;  b.  Mar.  17,  1848;  dau.  of  Hiram  and 
Esther  L.  (Hibbard)  Boyes,  of  Sturgis,  Mich.  He  served  in  the  Civil  War 
in  Co.  L,  4th  Regt.,  N.  Y.  Heavy  Art.,  from  Aug.  25, 1864  to  June  12, 1865. 

3512,  Raymer  Boyes  +.    3513,  Ira  Hibbard;  b.  Feb.  8,  1880.    3513a, 

Edwin  Karl;  b.  Aug.  17,  1891. 

(2543)  HENRY  WALTER  OLMSTED,  Clearfield,  Douglass  County,  Kan. 
b.  May  8,  1834;  m.  Dec.  1,  1858,  Martha  Bachelor;  dau.  of  Nathaniel  and 
Mary  J.  (Warren)  Bachelor,  of  Chautauqua  County,  N.  Y. 

3514,  Julia  N.;  b.  Nov.  24,  1859;  m.  John  Reusch.    3515,  Oliver  E.  +. 

3516,  Edmund  Walter;  b,  Apr.  23,  1869;  m.  Louise  Seitz.  3517,  Edna 

LuciNA    (twin);   b.  Apr.  23,  1869;  m.  John  W.  Frye.    3518,  Mattie;  b. 

Jan.  29,  1878;  d.  Oct.  2,  1879. 

(2546)  LEONARD  SYLVESTER  OLMSTED,  Westmoreland,  N.  Y.  b. 
Oct.  27, 1839;  d.  Dec,  1891;  m.  May  24,  1869,  Sarah  A.  Hammond. 

3518a  Edgar  Hammond. 

(2547)  HARRIET  E.  OLMSTED,  b.  July  20,  1843;  m.  Sept.  20,  1866, 
John  T.  Brimmer,  of  E.  Houndsfield,  N.  Y. ;  b.  in  EUesburg,  N.  Y.,  Oct.  5, 
1838;  son  of  William  and  Nancy  (Saunders)  Brimmer,  of  Petersburgh,  N.  Y. 

3519,  Burleigh  L.;  b.  Feb  19,  1868.    3520,  Rosetta  Maud  +.     3521, 
Hattie  Edith;  b.  Nov.  9,  1880;  m.  Dec.  1, 1906,  Frank  Jack. 

(2551)  CAROLINE  ELIZA  HOLMES,  b.  July  28,  1847;  m.  Dec.  28, 
1870,  Dewey  Dorsheimer,  of  Shultzville,  Lackawanna  County,  Pa. 

3521a,  Cora  R0SILLA+.    3521b,  Avis  Holmes +.    3521c,  Sarah  Louisa; 

b.  Nov.  14,  1874.    3521d,  Mary  Henrietta  +.    3521e,  Grace  Lilian; 

b.  Aug.  31,  1881.    3521f,  William  Bernard;  b.  Nov.  7,  1883.    3521g, 

Horace  Morton;  b.  Apr.  22,  1891. 


Ninth    Generation  161 

(2552)  SARAH  LOUISA  HOLMES,  b.  Jan.  18,  1850;  m.  May  18,  1875, 
(Rev.)  Morton  F.  Trippe,  of  Sodus,  Wayne  Co.,  N.  Y.;  b.  at  Bridgewater, 
N.  Y.,  Sept.  15, 1847. 
3521h,  Florence  E.;  b.  May  15,  1876;  d.  Sept.  9,  1895.  3521i,  Caroline 
May;  b.  Feb.  12,  1878;  d.  Dec.  19,  1891.  3521j,  Myra  E.  +.  3521k, 
Clarence  Morton  (M.D.);  b.  Sept.  23,  1884;  m.  Sept.  15,  1911,  Elizabeth 
HoUey  Buchanan;  b.  Feb.  1,  1884;  dau.  of  Nelson  and  Althea  (Holley) 
Buchanan.  35211,  Caroline  M.  +.  3521m,  Mary  Holmes;  b.  Feb.  5, 
1890.    3521n,  Katharine  Laura;  b.  July  17, 1893. 

(2565)  MARY  JULIA  CALEF.    b.  Nov.  27,  1850;  m.  May  2,  1878,  Frank 
Hubbard;  b.  July  10,  1853;  son  of  J.  Davis  and  Almira  (Potter)  Hubbard. 
3522,  Marion  Calef;  b.  June  30,  1880;  m.  June  10,  1911,  Henry  Tibbetts 
Mosher,  of  Kent,  Conn.    3523,  Bertha  Allen;  b.  Nov.  15,  1881. 

(2577)  CORNELIA  WHEELER  STRONG,  b.  Apr.  29,  1844;  m.  Mar. 
1,  1870,  George  P.  Slade. 

3524,  George  Theron  +.  3525,  Arthur  Jarvis;  b.  Oct.  1,  1872;  m. 
Nov.  21,  1900,  Jessica  Hildreth  Halsey;  b.  1877;  dau.  of  Silas  C.  and  Ella 
(Price)  Halsey. 

(2578)  THERON  GEORGE  STRONG,  b.  Aug.  14,  1846;  m.  June  4,  1878, 
Martha  Howard  Prentice. 

3526,  Prentice +.  3527,  Theron  R.;  b.  Oct.  30,  1881.  3528,  Martha 
Prentice  +. 

(2579)  EMMA  HARRISON  STRONG,  b.  July  21,  1848;  m.  Apr.  28,  1879, 
Payson  Merrill;  b.  Dec.  7,  1842;  son  of  Phineas  and  Abigail  (Rollins)  Merrill. 

3529,  Cornelia  Helen;  b.  Nov.  22, 1880;  m.  Nov.  21, 1905,  John  V.  Irwin; 
b.  Oct.  17,  1874;  son  of  William  and  Elizabeth  (Vosburgh)  Irwin. 

(2592)  MARY  JANE  BELDEN.  b.  Mar.  19,  1834;  m.  Dec.  2,  1862,  (Hon.) 
Alfred  R.  Burnham,  of  Hartford,  Conn.;  son  of  Elisha  and  Phebe  (Avery) 
Burnham. 

3530,  Charles  R.;  b.  Feb.  21,  1864.    3531,  Julia;  b.  Oct.  1, 1869. 

Hon.  A.  R.  Burnham  was  a  native  of  Windham,  Conn.  He  was  born  in 
what  is  now  the  town  of  Scotland;  attended  the  District  School  till  fourteen 
years  of  age,  and  then  had  the  benefit  of  a  Select  School  kept  by  Ebenezer 
Gray,  at  Scotland  Green.  His  father  was  a  mechanic,  and  owned  and  operated 
a  saw  mill.  At  the  age  of  sixteen  he  went  to  the  Conn.  Literary  Institute 
at  Suf&eld,  Conn. ;  entered  Trinity  College,  and  remained  there  a  year  or  more. 
Soon  after  leaving  College  he  commenced  the  study  of  law  in  the  office  of 
Gov.  Chauncey  F.  Cleveland,  of  Hampton;  was  admitted  to  the  Bar  in  1843. 
In  1844,  was  elected  by  the  Democratic  Party  to  the  State  Legislature,  and 
the  following  year,  having  changed  his  residence  to  his  native  town,  repre- 
sented Windham  in  the  Legislature.  He  was  Clerk  of  the  Senate  in  1847. 
The  same  year  removed  to  Danbury,  Conn.,  and  was  appointed  Judge  of 
Probate  for  that  District.  In  1849  he  returned  to  Hampton,  and  in  1850 
was  again  elected  by  the  Democratic  Party  to  the  Legislature.  Five  years 
later  he  was  with  J.  K.  Hawley,  Gideon  Welles  and  Gov.  Cleveland  organizing 
the  Republican  Party  in  Hartford,  Conn.  He  was  a  delegate  from  Conn, 
to  the  first  National  Repubhcan  Convention  at  Philadelphia;    was  chosen 


162  Olmsted    Family    Genealogy 

Lieut.  Gov.  in  1857,  with  Governor  Holley.  In  1858  was  returned  to  the 
House  by  the  Republicans  of  Windham,  and  elected  Speaker;  in  1859,  elected 
by  the  RepubUcans  to  the  36th  Congress  and  re-elected  in  1861;  served  two 
years  on  the  Com.  of  Foreign  Affairs;  in  1870,  was  again  sent  to  the  House  by 
Windham.  He  married  early  in  life  a  daughter  of  Governor  Cleveland,  who 
lived  but  a  few  years.    His  second  wife  was  Mary  Jane  Belden. 

(2595)  GEORGE  ORSON  OLMSTED,  Ada,  Hardin  County,  Ohio.  b.  Aug. 
14,  1829;  m.  Mar.  17,  1852,  Rachel  Jane  Sprott;  b.  Apr.  5,  1833;  dau.  of  John 
and  Tamazin  (Fleming)  Sprott,  of  Wayne  County,  Ohio. 

3532,  Samuel  Woodburn;  b.  Sept.  9,  1854;  d.  Apr.  27,  1867.  3533,  Jesse 
Fremont;  b.  Nov.  14,  1856;  d.  Mar.  5,  1877.  3534,  Lillis  Emeline;  b. 
May  4, 1860.  3535,.Ermidah  Abina;  b.  Dec.  10, 1862.  3536,  John  Rosen- 
CEANTz;  b.  Dec.  24,  1864.  3537,  George  Washington;  b.  May  12,  1867. 
3538,  Celina  Candas;  b.  Sept.  18,  1869;  d.  Aug.  31,  1878.  3539,  Chloe 
Jane;  b.  Nov.  28, 1872.    3540,  Orrin  Errett;  b.  Aug.  13, 1875. 

(2596)  (Sergeant)  STEPHEN  OLMSTED,  Newville,  De  Kalb  County,  Ind. 
b.  Jan.  13,  1832;  m.  Nov.  14,  1855,  Eleanor  G.  Young;  b.  Oct.  12,  1833;  dau. 
of  William  Young.  He  served  in  the  Civil  War  as  Sergeant  in  Co.  E,  151st 
Regt.,  Ohio  Vols.;  was  four  months  in  service  in  Washington,  D.  C.  He 
died  at  Newville,  Ind.    Mrs.  Olmsted  resided  at  Garnett,  Kansas. 

3541,  Jane  Lillian;  b.  May  31,  1858;  d.  Aug.  25,  1872.  3542,  William 
George,  Parker,  Kansas;  b.  Oct.  23,  1869.  3543,  R.  Emma;  b.  Dec.  17, 
1875;d.  Apr.  6, 1876. 

(2597)  (Rev.)  JESSE  DOUD  OLMSTED,  Quaker  City,  Ohio.  b.  at  Warren, 
Ohio,  Apr.  9,  1833;  m.  Apr.  12,  1857,  Leanna  Bemiss;  b.  at  Lima,  Ohio,  Sept. 
29,  1839;  dau.  of  Horatio  and  Louisa  (Thayer)  Bemiss.  Clergyman  of  the 
Church  of  Christ  and  Editor  of  the  Quaker  City  Independent.  He  was  in 
U.  S.  service  in  Washington,  D.  C,  in  1864;  Sergeant  in  Co.  E.,  Ohio  National 
Guards. 

3544,  Stephen  Horatio;  b.  at  Beaver  Dam,  Ohio,  Feb.  6, 1858;  m.  Oct.  25, 
1887,  at  Middleport,  Ohio,  Mary  Colorado  Graham;  b.  June  22,  1867;  d. 
July  6,  1900;  dau.  of  Ira  and  Lucy  Graham.  3545,  Casstus  Clay,  San 
Rafael,  Cal.;  b.  Sept.  15, 1859;  m.  Dec.  18, 1898,  Helen  Louise  Davis;  b.  Oct. 
5,  1867;  dau.  of  Willis  E.  and  Delilah  (Wise)  Davis.  3546,  Efpie  Louise; 
b.  May  9,  1861;  d.  Dec.  8,  1867.  3547,  Chloe  Eleanor;  b.  Jan.  11,  1864; 
m.  Nov.  5,  1891,  John  H.  Irwin;  b.  Oct.  31,  1859;  son  of  John  and  Mary  A. 
(Clark)  Irwin.    3548,  James  Emmet  +.    3549,  John  Alexander  +. 

Stephen  Horatio  Olmsted,  Editor  of  the  Marin  Journal  at  San  Rafael, 
went  with  his  father  to  Monroe  County  in  1871,  learned  the  printer's  trade, 
and  for  a  time  was  associated  with  his  father  in  the  publication  of  the  Inde- 
pendent at  Quaker  City,  Ohio;  later  in  the  Tribune  at  Gallipolis,  Ohio;  for 
one  year  was  Editor  of  the  News  at  Missouri  Valley,  Iowa;  of  the  North  Side 
Chief,  at  Denver,  Colorado,  and  established  the  Hendly  (Nebraska)  Rustler, 
but  later  went  to  Colorado,  and  from  there  to  San  Diego,  California,  on  account 
of  his  wife's  health.  At  San  Diego  he  served  as  a  member  of  the  city  council 
for  three  terms.  Came  to  San  Rafael  in  1898,  and  with  his  brother,  Cassius 
Clay  Olmsted^ purchased  \h&  Journal;  represented  Marin  County  as  a  member 
of  the  Legislature  in  1903  and  1905 — two  terms;  was  United  States  Supervisor 
of  Census  for  Northern  California  in  1900. 


Ninth   Generation  163 

J.  E.  and  John  A.  Olmsted  (above)  are  Editors  and  Publishers  of  the 
Petaluma  Daily  Argus,  and  J.  E.  has  been  Postmaster  of  the  city  for  the  past 
eight  years. 

(2611)  ANGENET  HURLBURT.  b.  Aug.  21,  1835;  m.  Oct.  13,  1859, 
Joseph  Barbour;  b.  at  Londonderry,  Ireland,  Oct.  17,  1830;  d.  at  Pittsburg, 
Pa.,  Nov.  30,  1904;  son  of  John  and  Catherine  (Lindsay)  Barbour. 

3550,  Olive  Derby;  b.  Aug.  1,  1860.  3551,  Ellen  Murdoch;  b.  Jan.  6, 
1862;  d.  Jan.,  1873.  3552,  James  Glassen  +.  3553,  Sarah  Gratia;  b. 
Apr.  5, 1865.    3554,  George  Hiirlburt  + .    3555,  Angenet  Parkinson  + . 

(2612)  SARAH  AMELIA  ROBERTS  HURLBURT.  b.  July  29,  1838; 
d.  Mar.  16,  1904;  m.  Mar.  20,  1867,  Lyman  Curtis  Wynkoop. 

3556,  Olive  Derby.  3557,  David  Evans.  3558,  Lyman  Curtis.  3559, 
Harriet  Elizabeth.    3560,  Barton  Parkinson.    3561,  John  Seldon. 

(2613)  ADDISON  FRANKLIN  OLMSTED,  Hartford,  Conn.  b.  Oct.  30, 
1825;  d.  Dec.  6,  1894;  m.  Apr.  27,  1848,  Elizabeth  WoodaU  Davies;  b.  Sept. 
19, 1823,  at  Johnstown,  Cambria  County,  Pa.;  d.  Mar.  16, 1898;  dau.  of  Timo- 
thy Charles  and  Mary  (Evans)  Davies. 

3562,  Charles  Davies +.    3563,  Julian  Taylor  ;  b.  Oct.  23, 1853. 

(2638)  WILLIAM  ALLEN  OLMSTED,  Chicago,  III.  b.  May  29,  1843;  d. 
Mar.,  1898;  m.  Oct.  26,  1876,  Helen  Maria  Holden. 

3564,  Delia;  d.  infancy.    3565,  Ruth,  Chicago,  111. 

(2639)  GEORGE  MILLER  OLMSTED,  Cedar  Rapids,  Iowa.  b.  May  4, 
1845;  d.  Sept.  12,  1897;  m.  Oct.  31,  1878,  Ella  S.  Shaver;  b.  Jan.  9,  1852;  dau. 
of  Isaac  H.  and  Esther  (Witmer)  Shaver. 

3566,  Esther  Shaver;  b.  Mar.  30,  1883.  3567,  William  Harwood;  b. 
Dec.  20,  1887. 

(2640)  FREDERICK  COLBURN  OLMSTED,  Boone,  Iowa.  b.  Apr.  13, 
1850;  m.  (1)  Lura  Mansfield;  (2)  1887,  Ella  AUbright. 

1st  marriage:  3568,  Sophia;  b.  1881.  3569,  Lewis,  Cedar  Rapids,  Iowa; 
b.  1884. 

(2643)  ANNA  MARY  OLMSTED,  b.  Feb.  4,  1854;  m.  June,  1877,  (Rev.) 
Herbert  McKenzie  Denslow,  of  New  York  City;  grad.  Yale,  1878;  Rector  of 
Grace  Church,  Fair  Haven,  Conn.;  Professor  in  College  of  City  of  New  York. 

3570,  Dwight  Norton,  Springfield,  Ohio;  b.  July  4,  1878.  3571,  Rebekah 
+  .    3572,  Theodore  North  +.    3573,  Helen  Elizabeth  +. 

(2644)  KATE  HYDE  OLMSTED,  b.  Feb.  24,  1853;  m.  May  3,  1876, 
Robert  M.  Carleton  (M.D.),  of  Haverhill,  Mass.;  b.  Sept.  9,  1848,  at  Haver- 
hill, Mass.;  d.  Dec.  13,  1892;  son  of  Israel  and  Mary  (Marsh)  Carleton. 

3574,  Elizabeth  Marsh,  Whitinsville,  Mass.;  b.  Jan.  22,  1877.  3575, 
Chester  Robert,  Somersworth,  N.  H.;  b.  Apr.  13, 1885. 

(2646)  CORNELIA  BURNAP  OLMSTED,  b.  May  15,  1860;  m.  Apr. 
23,  1891,  George  Carpenter  Perkins,  of  Brooklyn,  N.  Y.;  b.  May  17,  1859,  at 
Newtown,  Conn. ;  son  of  William  Walton  and  Maria  Taft  (Carpenter)  Perkins. 

3576,  Kenneth  Rogers;  b.  Mar.  25,  1892.    3577,  Olive;  b.  Apr.  24,  1894. 

3578,  Carleton  Hyde;  b.  Nov.  28,  1895. 


164  Olmsted    Family    Genealogy 

(2647)  CHARLES  FREDERIC  OLMSTED,  Grandview,  Rhea  County, 
Tenn.  b.  Feb.  18,  1862;  m.  Feb.  25,  1882,  Clara  Louise  Davis;  b.  Dec.  5, 
1860;  dau.  of  Edwin  Erastus  and  Frances  Louise  (Smith)  Davis. 

3579,  Howard  Curtis;  b.  Nov.  2,  1882,  at  Goshen,  N.  Y.;  d.  May  4,  1889. 

3580,  Arthur  Denison;  b.  at  New  Canaan,  Conn.,  Apr.  26,  1884.  3581, 
Elsie;  b.  Jan.  12,  1886;  d.  May  7, 1889.  3582,  Albert  Lewis;  b.  Mar.  15, 
1887;  d.  Aug.  5,  1888.  3583,  Bertha;  b.  Dec.  21,  1889.  3584,  Charles 
Frederic,  Jr.;  b.  Dec.  17,  1889.  3585,  Ralph  Hoyt;  b.  Mav  2,  1894. 
3586,  Edith;  b.  Dec.  25,  1895;  d.  July  22,  1896.  3587,  Philip  Hyde;  b. 
Jan.  4,  1899;  d.  July  24,  1899. 

(2649)  MELANCTHON  HIRAM  SEYMOUR,  b.  Dec.  30,  1847;  m.  Jan. 
15,  1885,  Louise  Elsie  Chapin. 

3588,  David  Chapin;  b.  Dec.  21,  1885.    3589,  Allyn  Olmsted;  b.  Aug. 

14,  1887.    3590,  Louise  Elsie;  b.  Jan.  21,  1889.    3591,  Howard  York; 

b.  Sept.  2,  1891. 

(2652)  FRANCIS    HOWARD    OLMSTED,     grad.    Yale,    1874;    Columbia 
Law  School,  1879;  b.  Apr.  14,  1853;  d.  Mar.  26,  1886;  m.  Oct.  13,  1882,  Ger- 
trude Meredith  Holley;  b.  Oct.  18,  1862;  dau.  of  Alexander  Lyman  and  Mary 
H.  (Slade)  HoUey,  of  Brooklyn,  N.  Y. 
3592,  Alexander  Holley;  b.  Nov.  7,  1883;  m.  Dec.  9,  1911,  Mme.  Marie 
Juliette  de  Coninck;  dau.  of  Georges  de  Coninck.    The  de  Conincks  are 
descended  from  an  old  Huguenot  family  originating  in  Flanders.    The 
French  branch  was  established  in  Normandy  several  centuries  ago.    They 
are  related  by  marriage  to  the  Iselins,  of  New  York,  the  great  French  artist, 
Meissonier,  and  the  present  day  artists,  Courant  and  Gros.    3593,  Jessie 
Sherman  +.    3594,  Francis  Howard;  b.  Feb.  12,  1886. 

(2654)  ELIZA  TAYLOR  OLMSTED,  b.  June  27,  1857;  m.  (1)  Sept.  27, 
1877,  Edmond  Falconnet  de  Palezieux;  b.  July  20,  1850;  son  of  Eugene  and 
Emilie  (de  Montet)  de  Palezieux,  of  Vevay,  Vaud,  Switzerland;  (2)  June  18, 
1906,  Max  Baird,  of  Chicago,  111.;  son  of  Lyman  and  Elizabeth  (Warner) 
Baird. 

1st  marriage:  3595,  Renee  +. 

(2655)  MARY  ELIZABETH  ELY.  b.  Oct.  26,  1835;  m.  Nov.  21,  1860, 
Thomas  L.  Scovill,  of  New  York  City;  b.  Apr.  26,  1830;  son  of  Edward  and 
Harriet  (Clark)  Scovill,  of  Waterbury,  Conn. 

3596,  Mary  Isabelle  +.    3597,  Edward  Ely;  b.  Aug.  6, 1872. 

(2656)  HENRY  CLAY  ELY,  New  York  City.  b.  June  23,  1837;  m.  June 
17,  1863,  Christiana  Anderson  Ward;  b.  July  25,  1842;  dau.  of  Willet  Coles 
and  Elizabeth  (Warner)  Ward,  of  New  York  City. 

3598,  Elizabeth  Ward;  b.  Mar.  25,  1864.    3599,  Willet  Coles  +. 

(2657)  AMELIA  AUGUSTA  ELY.  b.  Feb.  17,  1839;  m.  May  16,  1866, 
Gerard  B.  Scranton;  d.  Dec.  5,  1888;  son  of  Abel  Scranton.  Mrs.  Scranton  m. 
(2)  John  Barclay  Fassitt. 

1st  marriage:  3600,  Florence  Ely;  b.  Nov.  20,  1868;  d.  Sept.  27,  1869. 
3601,  Minnie  Ely;  b.  May  30,  1870. 


Ninth   Generation  165 1 

(2658)  NATHAN  LYNDE  ELY.  b.  Feb.  28,  1843;  m.  June  12,  1873, 
Catherine  Louise  Shipman;  b.  Oct.  17,  1849;  d.  Nov.  26,  1885;  dau.  of  Asa 
Lyon  and  Deborah  J.  (Rile)  Shipman,  of  New  York  City. 

3602,  Walter  Shipman;  b.  Dec.  4,  1875.    3603,  Kate  Shipman;  b.  May 

20,  1877. 

(2660)  FREDERICK  LYNDE  OLMSTED,  E.  Hartford,  Conn.  b.  Apr. 
13,  1858;  m.  Nov.  4,  1879,  Annie  W.  Lester;  b.  Sept.  27,  1860;  dau.  of  Law- 
rence and  Maria  T.  (Larrabee)  Lester,  of  East  Hartford,  Conn. 

3604,  Mattie  L.;  b.  Nov.  4,  1880;  d.  Sept.  5,  1881.    3605,  John  Philip; 

b.  June  29,  1883;  killed  by  an  accident  in  Alama,  Cal.,  July  31,  1891.    3606, 

Ethel  Iva;  b.  Dec.  24,  1891.    3607,  John  Lawrence;  b.  Apr.  16,  1893, 

in  East  Hartford,  Conn. 

(2662)  ELLEN  OLMSTED,  Beverly,  Mass.  b.  Jan.  20,  1865;  m.  June 
28,  1887,  (Rev.)  William  Ellsworth  Strong;  b.  in  S.  Natick,  Mass.,  Apr.  9, 
1860;  son  of  (Rev.)  E.  E.  and  Elizabeth  (Mitchell)  Strong,  of  Auburndale, 
Mass.;  Pastor  of  Washington  St.  Congregational  Church,  at  Beverly,  Mass. 
Mr.  Strong  grad.  Dartmouth,  1882,  Hartford  Theol.  Sem.,  1885;  settled  July 
15,  1885,  in  Beverly,  Mass.,  removing  thence  Feb.  24,  1895,  to  Jackson, 
Mich. 

3608,  Elizabeth;  b.  Mar.  25,  1889;  d.  Apr.  18,  1889.  4609,  Margaret; 
b.  Mar.  19,  1891.  3610,  Ellsworth  Olmsted;  b.  July  12,  1894.  3611, 
Helen  Webster;  b.  at  Auburndale,  Mass.,  Aug.  29,  1900.  3612,  Robert 
Chamberlain;  b.  Sept.  12,  1902. 

(2663)  MARY  OLMSTED  (twin),  b.  Jan.  20,  1865;  m.  May  7,  1889,  Henry 
Stuart  Stearns  (M.D.),  of  Hartford,  Conn.;  b.  Aug.  12,  1858;  son  of  Dr. 
Henry  Putnam  and  Annie  (Starrier)  Stearns,  of  Hartford,  Conn.  Dr.  Henry 
S.  Stearns  is  Chief  Physician  of  the  Retreat  for  the  Insane  at  Hartford,  Conn. 

3613,  Stuart  Olmsted;  b.  Apr.  19,  1891.  3614,  Henry  Putnam;  b.  Feb. 
18,  1899. 

(2672)  FRANK  H.  OLMSTED,  Los  Angeles,  Cal.  b.  May  22,  1858;  m. 
1888,  Edith  Allen. 

3614a,   Harry   F.    3614b,   Dorothy   E.    3614c,   Edith   Dell.    3614d, 

Winifred  B.    3614e,  Virginia  R.    3614f,  Lois  May. 

(2674)  WILLIAM  B.  OLMSTED,  Evanston,  111.  b.  May  12,  1865;  m. 
1894,  Josephine  Breese,  of  Wilmette,  111. 

3614g,  Cordelia  B.    3614h,  Sydney  Breese. 

(2675)  GEORGE  OLMSTED,  Evanston,  111.  b.  Apr.  5,  1871;  m.  1897, 
Jennie  Mason,  of  Milwaukee,  Wis. 

3614i,  Mason  B.    3614j,  George.    3614k,  Elizabeth  Louise. 

(2676)  HARRY  ABORN  OLMSTED,  Dallas,  Texas,  b.  Sept.  19,  1873;  m. 
1903,  Bertha  Merryman,  of  Marinette,  Wis. 

36141,  Robert  Merryman.    3614m,  Bertha  Merryman. 

(2679)  EDNA  COPELAND.  b.  Apr.  6,  1875;  m.  May  22,  1906,  (Rev.) 
Thomas  E.  Sanders;  b.  Dec.  30,  1863;  son  of  David  and  Sarah  (Burkett) 
Sanders. 


166  Olmsted    Family    Genealogy 

3615,  Charles;  b.  July  8,  1907.    3616,  Cooper  ;  b.  Feb.  25,  1909.    3617, 
David;  b.  Oct.  30,  1910. 

(2681)  MARVIN  COPELAND.    b.  Feb.  15,  1879;  m.  June  15,  1905,  Mozell 
Laudadale;  b.  June  4,  1884;  dau.  of  Andrew  Rufus  and  Jerusha  (Scott) 
Laudadale. 
3618,  Olmsted;  b.  July  18, 1906.    3619,  Marvin  William;  b.  July  11, 1908. 

(2691)  MINERVA  OLMSTED,  b.  Mar.  27,  1885;  m.  Apr.  24, 1900,  Samuel 
C.  Haynis,  of  Bessemer,  Ala.;  b.  Feb.  15,  1879;  son  of  Benjamin  F.  and  Re- 
becca (Rucker)  Haynis. 

3620,  Samuel,  Jr.;  b.  Mar.  28, 1901.  3621,  Alaoda;  b.  Oct.  3, 1903.  3622, 
Lillian;  b.  July  29,  1906.    3623,  Lavalle  Lizzie;  b.  Jan.  22,  1909. 

(2692)  ALBINO  THOMAS  OLMSTED,  b.  Sept.  6,  1887;  m.  June  9,  1907, 
Virginia  Josephine  Millican;  b.  Feb.  7,  1890;  dau.  of  John  T.  and  Cynthia 
Josephine  (McClung)  Millican. 

3624,  Vereda  Josephine;  b.  Apr.  29,  1907. 

(2696)  JOHANNA  HARRIET  MOENING.  b.  Dec.  14,  1885;  m.  Apr. 
19,  1909,  Walter  H.  Nicol;  b.  Oct.  18,  1884;  son  of  Thomas  Walter  and  Kath- 
arine (Pomeroy)  Nicol. 

3625,  Frederick  Walter;  b.  Mar.  14, 1911. 

(2712)  WILLIS  ARTHUR  OLMSTED,  David  City,  Neb.  b.  Feb.  18,  1848, 
at  Madoc,  Canada;  m.  Nov.  16,  1869,  Mary  Elizabeth  Leitsey;  b.  Dec.  16, 
1845,  at  Newark,  111.  He  enlisted  in  the  36th  Regt.,  Co.  C,  111.  Vols.,  Feb. 
27,  1864,  at  Yorkville,  111.,  and  served  to  the  end  of  the  war.  He  was  Orderly 
for  Gen.  Philip  Sheridan.  He  was  discharged  at  New  Orleans,  La.  Took 
a  soldier's  claim  of  160  acres  and  removed  in  April,  1871,  to  Nebraska. 

3626,  William;  b.  Dec.  16,  1870;  d.  Feb.  3, 1871.  3627,  Charles  Edward; 
b.  Jan.  30,  1872.  3628,  Frank  Gardner;  b.  Oct.  20,  1874.  3629,  John 
Gilford;  b.  Jan.  31,  1876.    3630,  Jessie  Annette;  b.  Mar.  7,  1878. 

(2713)  EUNICE  ANNETTE  MARIA  OLMSTED,  Eola,  Du  Page  County, 
111.  b.  Aug.  13,  1850;  m.  Mar.  26,  1868,  James  P.  Paxton;  b.  Aug.  19,  1831, 
at  Napierville,  lU. 

3631,  Ellen  Lorena;  b.  Jan.  13,  1869.  3632,  Edward  Samuel;  b.  Nov. 
27,  1870.    3633,  James  Everett;  b.  Mar.  18,  1873. 

(2725)  AUGUSTUS  L.  OLMSTED,  Des  Moines,  Iowa.    b.  Feb.  2,  1855; 
m.  Aug.  2, 1882,  Emma  J.  Lent;  dau.  of  Charles  D.  and  Laura  Lent,  of  Walling- 
ton,  Wayne  County,  N.  Y. 
3634,  Henry  Lent;  b;  May  10, 1886.    3635,  Kate;  b.  Feb.  28, 1888. 

(2730)  WILLIAM  HIRAM  OLMSTED,  b.  Nov.  6,  1859;  m.  Apr.  26, 
1886,  Clara  A.  Wetherell;  b.  Aug.  26,  1860;  dau.  of  Mayer  and  Mary  (Keight- 
ley)  Wetherell. 

3636,  Anne  Wetherell;  b.  Nov.  7,  1888.  3637,  Clara  W.;  b.  Feb.  21, 
1890. 

(2744)  ELLA  L.  OLMSTED,  b.  July  23,  1871;  m.  June  12,  1892,  W.  A. 
Cooper. 

3638,  Arthur;  b.  Aug.  30,  1893. 


Ninth   Generation  167 

(2764)  MARTIN  BAILEY  OLMSTED,  Galesburg,  Mich.  b.  at  Arcadia, 
Wayne  County,  N.  Y.,  Jan.  26,  1847;  d.  May  9,  1907;  m.  (1)  Sept.  14,  1868, 
Laura  Evelyn  Grumman;  d.  Mar.  20,  1871;  (2)  Jan.  24,  1872,  Cornelia  C. 
Mason;  b.  Dec.  26,  1846;  dau.  of  Edwin  and  (Dlarissa  (Johnson)  Mason. 

1st  marriage:  3639,  Edith  Alice;  b.  Apr.  16,  1870;  d.  Aug.  9,  1870.  2d 
marriage:  3640,  Floyd  Russell,  Kalamazoo,  Mich.;  b.  Nov.  30,  1874; 
m.  Sept.  2,  1903,  at  Kalamazoo,  Mich.,  Margaret  J.  Boyden;  b.  July  13, 
1878,  at  Ypsilanti,  Mich. ;  dau.  of  Jesse  S.  and  Anna  (Wood)  Boyden.  3641, 
Porter  Lyman;  b.  Oct.  30,  1876;  d.  May  1,  1898.  3642,  Morse  Cor- 
nelius; b.  July  20,  1882. 

(2765)  FRANK  E.  OLMSTED,  YpsUanti,  Mich.  b.  Feb.  26, 1845;  d.  Feb.  7, 
1878;  m.  (1)  Emma  A.  Swartout;  d.  Oct.  12,  1868;  dau.  of  Cornelius  W.  and 
Rosanna  (Vaninigan)  Swartout,  of  Mt.  Clemens,  Mich.;  (2)  Oct.  13,  1870, 
Mary  Clow;  b.  at  Hamlin,  N.  Y.,  Aug.  18,  1849. 

1st  marriage:  3643,  Hobart  E.;  b.  May  16,  1866.  2d  marriage:  3644, 
Ada;  b.  Mar.  9,  1872.    3645,  Adeline;  b.  Nov.  11,  1874. 

(2766)  EMMA  L.  OLMSTED,  b.  June  11,  1851;  m.  Oct.  1,  1868,  Thomas 
Wood,  of  Kansas  City,  Mo.;  b.  Mar.  16, 1849. 

3646,  Maud;  b.  July  31,  1869;  d.  Dec.  13,  1869.  3647,  Thomas;  b.  Dec, 
1871.  3648,  Ray;  b.  Nov.  26,  1874.  3649,  Nina;  b.  Nov.  30,  1876;  d. 
same  day. 

(2769)  HELEN  LOUISA  OLMSTED,  b.  Oct.  30,  1852;  m.  Oct.  11,  1876, 
Frank  H.  Peabody,  of  Waukegan,  111.;  b.  Feb.  14,  1847;  son  of  Stephen  Guy 
and  Elizabeth  (Bell)  Peabody. 

3650,  Ethel  Fern;  b.  May  13,  1883. 

(2770)  PARK  COLLINS  OLMSTED,  b.  Sept.  20,  1857;  m.  Oct.  14,  1885, 
Lillian  A.  Deyoe;  b.  Nov.  12,  1860;  dau.  of  James  Perry  and  Mary  Jane 
(Yorker)  Deyoe. 

3651,  George  Frederick;  b.  Aug.  22,  1888;  d.  Dec.  21,  1890.  3652, 
Daisy  Maud  (twin);  b.  Aug.  22,  1888. 

(2773)  GEORGE  HERSCHEL  OLMSTED,  Sibley,  Iowa.  b.  Oct.  17, 
1870;  m.  Apr.  7,  1897,  Mattie  Jane  Wilkinson;  b.  Feb.  29,  1876.  He  is  Super- 
intendent of  Schools. 

3653,  Randolph  Francis;  b.  June  10,  1899. 

(2777)  LOUISA  OLMSTED,  b.  Mar.  30,  1853;  m.  Dec.  24,  1876,  Rufus 
Howe,  of  Hayward,  Cal. 

3654,  Elizabeth  E.;  b.  Feb.  28,  1885.    3655,  Clara  B.;  b.  Nov.  12,  1890. 

3656,  Mary  K.;  b.  July  10, 1892. 

(2778)  JOHN  J.  OLMSTED,  Sterling,  Neb.  b.  Oct.  13,  1854;  m.  Aug.  13, 
1882,  Jennie  Jones;  dau.  of  Charles  M.  and  Lydia  M.  (Perry)  Jones. 

3657,  Walter  C;  b.  May  24,  1883;  d.  Oct.  26,  1892.  3658,  Warren  J., 
Beaver  City,  Neb.;  b.  Jan.  8,  1885;  m.  Mar.  25,  1905,  Lola  Middleton. 
3659,  Amos  L.;  b.  Feb.  16,  1887;  m.  Dec.  14,  1909,  Ethel  Damon.  3660, 
Thaddeus;  b.  Oct.  5, 1889;  d.  Nov.  4, 1892.  3661,  Rose;  b.  Dec.  10, 1891; 
d.  Oct.  27,  1892.  3662,  Ruth;  b.  Nov.  21,  1893.  3663,  Frank;  b.  July 
26,  1896.  3664,  Martha  E.;  b.  Oct.  8,  1901.  3665,  Mary  Fern;  b.  Sept. 
24,  1904. 


168  Olmsted    Family    Genealogy 

(2779)  THEODORE  OLMSTED  (M.D.),  Oakland,  Cal.  b.  Feb.  8,  1857; 
m.  Jan.  21, 1890,  Harriet  N.  Miller;  b.  Sept.,  1869;  dau.  of  James  H.  and  Eliza 
A.  (Ewing)  Miller. 

3666,  Gardner;  b.  July  20,  1896. 

(2780)  BELENDER  OLMSTED,  b.  Jan.  8,  1859;  m.  Jan.  30,  1881,  Riche- 
son  C.  Walter,  of  Tecumseh,  Neb. 

3667,  Thaddeus  T.;  b.  Dec.  22,  1881.  3668,  Clyde  L.;  b.  Dec.  26,  1885. 
3669,  Robert  Bruce;  b.  Mar.  25,  1888.    3670,  Anna  E.;  b.  Aug.  9,  1897. 

3671,  Clinton  M.;  b.  May  4, 1901. 

(2781)  AMOS  C.  OLMSTED  (M.D.).  b.  Aug.  22,  1871;  m.  Jan.  21,  1897, 
Kate  E.  Holmes;  b.  June  21,  1876;  dau.  of  Charles  A.  and  Jennie  F.  (Hurd) 
Holmes. 

3672,  Horace  Kenyon;  b.  Aug.  23,  1899.  3673,  Charles  H.;  b.  Apr.  28, 
1902;  d.  July  16,  1903.  3674,  Ruth;  b.  July  24,  1904.  3675,  Theodora; 
b.  Sept.  19, 1906.    3676,  Helen;  b.  Mar.  16, 1911. 

(2782)  WILLIAM  HENRY  OLMSTED,  b.  July  27,  1854;  m.  Dec.  28, 
1881,  Minnie  Perce  Rowell;  b.  Oct.  30,  1860;  dau.  of  Thomas  and  Mary 
Elizabeth  (Wells)  Rowell. 

3677,  Mildred  Elizabeth +.  3678,  Edwin  Stanley +.  3679,  Dorothy 
Harriet;  b.  Nov.  3, 1900.    3680,  Kathryn  Maud;  b.  Oct.  2,  1905. 

(2783)  NELSON  HARRISON  OLMSTED,  Greenfield,  Iowa.  b.  Mar.  6, 
1856;  m.  July  4,  1878,  Mary  Vannote;  b.  Sept.  11,  1850;  dau.  of  Nelson  and 
Susan  Vannote. 

3681,  Ward;  b.  May  9, 1879 ;  d.  July  18, 1879.  3682,  Clarence  Ashley  +. 
3683,  Robert  Henry  +.  3684,  Bruce  Earl;  b.  Apr.  1,  1885.  3685, 
Beulah  Ethel;  b.  Mar.  20,  1888. 

(2784)  ADELINE  MAY  OLMSTED,  b.  Feb.  24,  1858;  m.  Jan.  9,  1876, 
Wallace  Eatinger,  of  Hutchinson,  Neb.;  b.  Jan.  21,  1854;  son  of  Jacob  and 
Lydia  (Reed)  Eatinger. 

3686,  Frank  Edwin;  b.  Apr.  20,  1878;  d.  July  9, 1879.  3687,  Burt  Edgar 
+  .  3688,  Charles  Henry;  b.  Sept.  25,  1883;  m.  Feb.  8,  1910,  Bertie 
C.  Madsen;  b.  Oct.  8,  1880;  dau.  of  Niels  Peter  and  Carolina  (Frandsen) 
Madsen.    3689,  Helen  Ruth;  b.  Jan.  29,  1892. 

(2785)  REBECCA  JANE  OLMSTED,  b.  Dec.  30,  1859;  m.  Oct.  14,  1879, 
Robert  T.  Miller. 

3690,  Frank  C.+. 

(2787)  GEORGE  WASHINGTON  OLMSTED,  Liberty,  Neb.  b.  Apr.  16, 
1864;  m.  June  6,  1899,  Grace  Dunlap;  b.  May  16,  1881;  dau.  of  Alfred  and 
Virginia  (McLeod)  Dunlap. 

3691,  Glenn  Dunlap;  b.  Apr.  5,  1900.  3692,  Augusta  Naomi;  b.  Aug. 
2,  1901.  3693,  Margaret  Virginia;  b.  Jan.  22,  1905.  3694,  Dorothy 
EDNA;b.  Feb.  25,  1908. 

(2788)  HORACE  J.  OLMSTED,  Rock  Island,  111.  b.  Dec.  16,  1866;  m. 
Sept.  9,  1891,  Jessie  McDonald;  dau.  of  Albert  Ruthvin  and  Mary  Elizabeth 
(Cams)  McDonald. 


Judge  Robert  Ward  Olmsted 


Ninth    Generation  169 

3695,  Harold  Ruthvin;  b.  Nov.  29,  1896;  m.  Mary  Elizabeth  Orr:  b.  Tan. 
25,  1912.  ^ 

(2790)  ANNA  REBECCA  OLMSTED,  b.  Dec.  20,  1863;  m.  Sept.  16, 
1886,  John  Wesley  Banbury,  Chicago,  111.;  b.  June  4,  1858;  son  of  Samuel 
and  Susan  (Bray)  Banbury. 

3696,  Ray  Wesley;  b.  Oct.  11,  1887.  3697,  Scott  McClellan;  b.  Jan. 
21,  1890.  3698,  Leigh  Winfield;  b.  May  12,  1898.  3699,  Grace;  b. 
Nov.  21,  1901. 

(2792)  Qudge)  ROBERT  WARD  OLMSTED,  Rock  Island,  111.  b.  May 
6,  1868;  m.  Aug.  25.  1892,  Jennie  Ernst  Fahnestock,  of  Lewistown,  Fulton 
County,  111.;  b.  July  29,  1864;  d.  Apr.  27,  1911;  dau.  of  Charles  Ernst'and 
Jane  (Rice)  Fahnestock. 

Robert  Ward  Olmsted  is  County  Judge  of  Rock  Island  County,  Illinois; 
educated  Iowa  State  College,  Ames,  Iowa;  B.  Sc,  1890;  admitted  to  Bar 
of  Iowa,  Jan.  16,  1895;  was  Coimty  Attorney  of  Sioux  County,  Iowa,  during 
years  1897  and  1898;  admitted  to  Bar  of  Illinois  in  1899;  Public  Speaker; 
became  Coimty  Judge  of  Rock  Island  County,  Illinois,  April  6,  1907;  Presi- 
dent of  County  and  Probate  Judges  Assn.,  of  Illinois,  to  serve  two  years. 

3700,  Margaret;  b.  Feb.  7,  1894.    3701,  Elizabeth;  b.  June  11,  1898. 

3702,  Robert  Ernst;  b.  Dec.  2,  1899.    3703,  Jeanette;  b.  Oct.  20,  1903. 

(2795)  SARAH  ELIZABETH  OLMSTED,  b.  Nov.  5,  1855;  m.  Oct.  28, 
1878,  Griflath  Milton  Jones,  of  Utica,  N.  Y.;  son  of  Morris  and  Mary  (Roberts) 
Jones. 

3704,  Tom  Olmsted;  b.  Apr.  21, 1886;  m.  Nov.  4, 1911,  Mabel  Laura  Childs; 

dau.  of  WilHam  C.  and  Alice  (Fowler)  Childs.    3705,  Mary  Virginia;  b. 

Jan.  20, 1890 ;  d.  Oct.  13, 1892.    3706,  Griffith  Milton,  Jr. ;  b.  Nov.  5, 1892. 

(2797)  WILLARD  HENRY  OLMSTED,  New  York  City.    b.  Apr.  10,  1858; 

m.  Sept.  28,  1893,  Jennie  Encell,  of  Syracuse,  N.  Y. 
3707,  Helen  May;  b.  Aug.  16,  1894..   3708,  Willard  Encell;  b.  Mar.  20, 
1899;  d.  July  3,  1902.    3709,  Charles  John;  b.  May  5,  1901;  d.  July  2, 
1902. 

(2800)  ADELAIDE  AUGUSTA  OLMSTED,  b.  Aug.  14,  1865;  m.  Oct. 
24,  1894,  Charles  Wallace  Perkins,  of  Surry,  N.  Hampshire;  d.  Sept.  19,  1908. 

3710,  Clarence  Edgar;  b.  July  31,  1895.    3711,  Madelyn  Estelle;  b. 

June  24,  1897. 

(2832)  HARRY  B.  OLMSTED,  Olmsted,  W.  Va.    b.  May  21,  1867;  m. 
Dec.  9,  1891,  Grace  McDermith,  of  Columbus,  Ohio;  b.  July  3,  1871;  dau. 
of  Emery  and  Margaret  (Griffen)  McDermith. 
3712,  Margaret;  b.  Feb.  23, 1893.    3713,  Harry;  b.  Jan.  6, 1896. 

(2834)  ELOISE  W.  BARRINGER.    b.  Apr.  28,  1857;  m.  Sept.  24,  1879, 
Joseph  T.  Blair,  of  Cincinnati,  Ohio. 
3714,  John  T.  ;  b.  July  5, 1880.    3715,  Mary  Louise  ;  b.  June  25,  1882. 

(2853)  ADDIE  OLMSTED,    m.  Rowe  Kinner. 
3716,  Frank.    3717,  Asa.    3718,  Leonard. 


170  Olmsted  Family  Genealogy 

(2854)  STEPHEN  WESLEY  OLMSTED,  Moscow,  Livingston  County, 
N.  Y.  b.  Dec.  2,  1839;  d.  Mar.  24,  1908;  m.  Apr.  12,  1866,  Sarah  R.  Brearley; 
b.  Mar.  14,  1837;  dau.  of  David  and  Mary  Ann  (Fuller)  Brearley. 

3719,  Mary  Marian  +.    3720,  Minnie  May  +•    3721,  Lena  Norine; 
b.  Aug.  11,  1874.    3722,  Harry  Edmond;  b.  June  11,  1879. 

(2855)  FRANCIS  HENRY  OLMSTED,  Athens,  Pa.  b.  May  12,  1843;  d. 
at  Centre  Point,  Arkansas,  Dec.  18,  1896;  m.  Apr.  19,  1864,  Mary  Euphemia 
Thrall;  b.  Nov.  19,  1844;  d.  Aug.  28,  1866;  dau.  of  Charles  and  Sarah  (Brown) 
Thrall. 

3723,  F.  Perry  +.    3724,  Addie;  b.  July  28,  1866;  d.  Mar.  30,  1881. 

(2856)  EMMA  A.  OLMSTED,     m.  Christopher  Hedges. 
3725,  Emmet.    3726,  Nellie.    3727,  Genevra. 

(2857)  LAURANCY  GRAND  ALL.  b.  July  13,  1838;  d.  Oct.  3,  1868;  m. 
Mar.  24,  1855,  Dolphus  S.  Whitney,  of  Triangle,  N."  Y. 

3728,  Walter  Devello;  b.  Oct.  9,  1856;  m.  Dec.  25,  1878,  Frances  Day. 

3729,  Berdella;  b.  Feb.  21,  1864. 

(2858)  MELISSA  GRAND  ALL.  b.  Nov.  6,  1840;  d.  Jan.  26,  1870;  m. 
Sept.  28,  1858,  John  Roberts. 

3730,  Minnie;  b.  Apr.  7,  1862.     3731,  Orlan;  b.  May  9,  1864.     3732, 
Carrie;  b.  July  22,  1869. 

(2863)  LLEWELLYN  G.  OLMSTED,  Binghamton,  N.  Y.     b.  Feb.  22,  1855; 
m.  July  8,  1873,  Susie  A.  Decker;  b.  Apr.  18,  1858;  dau.  of  Andrew  and  Julia 
(Moses)  Decker,  of  Susquehanna,  Pa. 
3733,  LOTTA  A. ;  b.  June  7, 1874.    3734,  Charles  B. ;  b.  May  9,  1877. 

(2875)  SARAH  OLMSTED,  b.  at  Elbridge,  N.  Y.,  Oct.  30,  1852;  m.  Apr. 
16,  1874,  Sylvester  Ross,  of  Auburn,  N.  Y.;  b.  Oct.  13,  1842;  son  of  Henry 
and  Mary  Ross,  of  Willeyville,  N.  Y. 

3735,  Henry  Cornwell;  b.  May  18,  1877. 

(2894)  MARY  OLMSTED,  b.  Aug.  30,  1847;  m.  Aug.  29,  1874,  Elijah 
Pelton. 

3736,  Mary  Olmsted;  b.  June  26,  1875.    3737,  Susan  A.;  b.  Aug.  10,  1877. 

(2904)  LEWIS  VANDERBILT.     b.  Nov.  30,  1833;  m.  (1)  Apr.  24,  1865, 
Jane  Esther  Blakeley;  b.  Apr.  13,  1838;  d.  Oct.  22,  1878;  (2)  May  7,  1884, 
Ahce  W.  Chambers;  b.  Aug.  17,  1849;  d.  Sept.  14,  1902. 
1st  marriage:  3738,  Alice  Matilda  Jane;  b.  Dec.  4,  1877. 

(2907)  FANNY  LOUISA  VANDERBILT.  b.  Jan.  27,  1841;  d.  Apr.  24, 
1896;  m.  Jan.  18,  1864,  John  J.  Perkins,  of  Memphis,  Mich.;  b.  Mar.  4,  1832; 
d.  Oct.  2,  1897. 

3739,  Frank  L.;  b.  Nov.  5,  1867;  d.  June  27,  1870. 

(2908)  ORRIN  AUSTIN  VANDERBILT.  b.  Jan.  10,  1843;  m.  (1)  Aug. 
11,  1864,  Julia  F.  Day;  b.  Nov.  26,  1844;  d.  Nov.  3,  1878;  dau.  of  Azel  and 
Mary  M.  (Gregg)  Day;  (2)  Dec.  31,  1884,  Ida  Cox;  b.  Mar.  28,  1864;  dau.  of 
Benjamin  0.  and  Martha  (Clark)  Cox. 


Ninth    Generation  171 

1st  marriage:  3740,  Emma  Jane;  b.  Feb.  22,  1866;  d.  Dec.  3,  1877.  2d 
marriage:  3741,  Lettie;  b.  Sept.  10,  1886. 

(2912)  JULIA  EMILY  VANDERBILT.  b.  Jan.  30,  1850;  m.  Feb.  20, 1872, 
John  H.  Day;  b.  June  9,  1850;  son  of  Azel  and  Mary  M.  (Gregg)  Day. 

3742,  Lettie  Lura;  b.  Oct.  18,  1873.    3743,  Jay;  b.  May  2,  1880;  d.  Aug. 

27,  1880.    3744,  Attie  Louise;  b.  May  17,  1885. 

(2913)  MARK  VANDERBILT.  b.  Mar.  28,  1852;  m.  Nov.  13,  1878,  Sarah 
Merrell;  dau.  of  Horace  and  Julia  Ann  (Gillett)  Merrell. 

3745,  Charles  Edson;  b.  Aug.  25,  1879.    3746,  William  Mark;  b.  Jan. 

28,  1881;  d.  Aug.  29,  1881.  3747,  Willie  Guy;  b.  Mar.  16,  1882.  3748, 
Edwin  Mark;  b.  May  29,  1884.  3749,  Julia  Alice;  b.  May  16,  1887;  d. 
Aug.  28,  1889.  3750,  Emma  Julia;  b.  Jan.  8,  1890.  3751,  Carrie  Viola; 
b.  Oct.  4,  1894. 

(2915)  WILLIAM  HOWARD  OLMSTED,  C.  E.  Boston,  Mass.  b.  at  Hart- 
ford, Conn.,  Aug.  31,  1857;  m.  Sept.  20,  1876,  Lillian  Kate  Roylance;  b.  July 
11,  1859;  dau.  of  George  Bartow  and  Georgianna  (Gillette)  Roylance. 

3752,  Martha  Adella;  b.  June  1,  1877.  3753,  Herbert  Warner,  Pleas- 
antville,  N.  Y. 

(2916)  HENRY  GRANT  OLMSTED,  Detroit,  Mich.  b.  at  Concord,  Mich., 
Aug.  25,  1865;  m.  July  5,  1892,  Anna  Belle  Anderson;  b.  July  15,  1865,  at 
Ypsilanti,  Mich. ;  dau.  of  George  O.  and  Anna  (Shay)  Anderson. 

3754,  Harriet  Belle;  b.  Apr.  20,  1894. 

(2919)  HENRY  ADELBERT  OLMSTED,  Cherokee,  Iowa.  b.  Apr.  20, 
1848;  m.  (1)  June  10, 1872,  Jerusha  H.  Jones;  b.  Jan.  23, 1852;  d.  Apr.  10, 1873; 
(2)  Aug.  23,  1874,  Cornelia  J.  Jones;  b.  Feb.  13,  1854;  dau.  of  Isaac  Coleman 
and  Adeline  (Hood)  Jones,  of  Exeter,  Lucerne  County,  Pa. 

1st  marriage:  3755,  Albert  Eugene;  b.  Apr.  5,  1873;  d.  Sept.  23,  1873. 

2d  marriage:  3756,  Clarence  Benson;  b.  Aug.  30,  1875.    3757,  Jessie 

Adeline;  b.  Apr.  15,  1878. 

(2938)  RALPH  WILLIAM  CUTLER,  Hartford,  Conn.  b.  at  Newton,  Mass., 
Feb.  21,  1853;  m.  Jan.  7,  1880,  Grace  Dennis;  b.  at  Albany,  N.  Y.,  Apr.  6, 
1855. 

3758,  Charlotte  Elizabeth  +.    3759,  Ralph  Dennis;  b.  Apr.  16,  1885. 

3760,  Ruth  Holman;  b.  Oct.  2,  1886;  m.  Dec.  1,  1909,  Charies  DeLancey 
Alton,  Jr.;  b.  Feb.  26,  1882. 

(2939)  SILAS  BUCK.  b.  Aug.  20,  1818;  d.  Sept.  1,  1899;  m.  Feb.  20,  1842, 
Prudence  C.  Norton;  b.  May  8,  1823;  d.  Mar.  7,  1882. 

3761,  Alice  +. 


TENTH   GENERATION 

(2947)  FREDERICK  LORIN  OLMSTED,  Orwell,  N.  Y.  b.  Nov.  19, 
1881;  m.  Sept.  16,  1903,  Lela  May  Bambury;  b.  Dec.  22,  1874;  dau.  of  James 
and  Eliza  (Male)  Bambury. 

3762,  Mildred  Bambury;  b.  Jan.  3, 1909. 

(2949)  ERASTUS  ROBERT  OLMSTED,  Saratoga  Springs,  N.  Y.  b.  Aug. 
30,  1866;  m.  Aug.,  1889,  Grace  B.  Smith;  dau.  of  Andrew  Smith. 

3763,  Ensign  Lincoln;  b.  Dec.  27,  1892;  d.  1897.    3764,  Emily  Frances; 
b.  May,  1899. 

(2950)  HARRY  JESSUP  OLMSTED,  b.  Nov.  18,  1873;  m.  June  3,  1896, 
Esther  Louise  Curtiss;  b.  May  21,  1875. 

3765,  Curtiss  Stedman;  b.  July  8,  1897.    3766,  Hollister  Kingsland; 
b.  Oct.  12,  1901. 

(2960)  HOMER  OLMSTED,    b.  May  7,  1881;  m.  Sept.,  1909,  Sadie  Wil- 
liams; d.  Dec.  15,  1910;  dau.  of  M.  and  Sadie  (Chase)  Williams. 
3766a,  Holmes  George;  b.  Dec.  14,  1910;  d.  Jan.  6,  1911. 

.  (2962)  LOTTIE  OLMSTED,    b.  Feb.  26,  1886;  m.  July  4,  1904,  A.  Borey; 
son  of  Harry  L.  and  Mary  Borey. 
3766b,  Helen  May;  b.  Apr.  5,  1905.    3766c,  Harry  Olmsted;  b.  July  19, 
1906.    3766d,  Addie  Mary;  b.  Nov.  20,  1909. 

(2976)  MARY  ELLEN  OLMSTED,  b.  Mar.  3,  1846;  m.  July  3,  1865, 
Miles  K.  Smith,  of  Ulster,  Bradford  Co.,  Pa. 

3767,  Grace  M.;  b.  Dec.  16,  1867.     3768,  Frances  M.;  b.  Jan.  25,  1872; 

d.  Jan.  8,  1879. 

(3021)  EDWIN  BIGELOW  OLMSTED,  JR.,  Cleveland  Heights,  Cleveland, 
Ohio.  b.  Apr.  12, 1861;  m.  June  15, 1898,  Mary  Elizabeth  Gapen;  b.  Jan.  10, 
1874;  dau.  of  Washington  Fort  and  Frances  (Nelson)  Gapen. 

3769,  Gapen;  b.  Oct.  12,  1905.    3770,  Catherine  Muriel;  b.  Jan.  20, 
1908. 

(3034)  ROMAINE  OLMSTED,  Sunside,  N.  Y.  b.  Dec.  21,  1857;  d.  Mar.  2, 
1889;  m.  Harriet  E.  Chapman;  b.  Dec.  4,  1857;  dau.  of  James  and  Laura 
(Rickerson)  Chapman. 

3771,  Edith  H.  ;  b.  Oct.  10, 1882.     3772,  Elsie  L.  ;  b.  Nov.  3, 1885. 

(3055)  ANNA  LA  GRACE  OLMSTED,  b.  Apr.  3,  1862;  d.  Aug.,  1890;  m. 
Jan.  28, 1883,  John  H.  Seabach,  Jersey  City,  N.  J.;  b.  Apr.,  1860;  son  of  Fred- 
erick and  Carohne  (Scheiller)  Seabach,  New  York  City. 

3773,  Ethel  May;  b.  May  14,  1886. 

(3056)  WILLIS  EDGAR  OLMSTED,  Shankaden,  N.  Y.  b.  June  25,  1864; 
m.  1885,  Jennie  Holden. 

3774,  Grace  May;  b.  Mar.  8,  1886.    3775,  Elsie  Pearl;  b.  Mar.  10,  1890. 
3776,  Ella  C;  b.  Jan.  15,  1893. 

172 


Tenth    Generation  173 

(3067)  MARY  ELLEN  OLMSTED,    b.  Aug.  1,  1872;  m.  Feb.  13,  1893, 
Arthur  E.  Brewster,  of  Acra,  N.  Y.;  b  Feb.  14,  1870;  son  of  Edwin  P.  and 
Jeanette  (Hart)  Brewster,  of  Oswego,  N.  Y. 
3777,  Vivian;  b.  Apr.  23,  1894. 

(3105)  HARRIET  M.  OLMSTED,    b.  Nov.  9,  1870;  d.  Apr.  8,  1901;  m. 
Sept.  13, 1894,  Evans  Huntington,  of  Masonville,  N.  Y.;  b.  Dec.  31, 1870;  son 
of  Charles  and  Harriet  (Sejnnour)  Huntington. 
3777a,  Ford;  b.  Oct.  13, 1896.    3777b,  Ethelwin;  b.  June  27, 1900. 

(3107)  J.  CLARK  OLMSTED,  New  York  City.  b.  July  30,  1881;  m.  Aug, 
14,  1907,  Nellie  O.  Felter;  dau.  of  Lovertus  and  Olive  R.  (Newell)  Felter,  of 
Binghamton,  N.  Y. 

3777c,  Mary  Elizabeth;  b.  June  6,  1909. 

(3108)  IDA  E.  OLMSTED,  b.  Apr.  4,  1868;  m.  Sept.  11,  1889,  Frank  E. 
Wright,  of  Oneonta,  N.  Y.;  b.  Oct.  2,  1869;  son  of  Henry  and  Vella  (Colton) 
Wright. 

3777d,  Pearl  E.;  b.  Sept.  14, 1890;  m.  WilUam  H.  Belfield;  b.  Aug.  2, 1886; 
son  of  Duane  and  Sylvia  (Nash)  Belfield.  3777e,  Earl  H.  ;  b.  June  10, 1892 ; 
d.  July  1,  1897.    3777f,  Orilla  E.;  b.  July  16,  1893. 

(3109)  WALTER  J.  OLMSTED,  b.  Jan.  24,  1871;  m.  Oct.  18,  1899,  Lola 
E.  Austin;  b.  1880;  dau.  of  Alexander  and  Flora  (Matthewson)  Austin. 

3777g,  Lynn  R.;  b.  May  21, 1901.  3777h,  Lina;  b.  July  28, 1902;  d.  Nov.  5, 
1902.  3777i,  Austin;  b.  June  12, 1903;  d.  Mar.  13, 1904.  3777j,  Norma  A.; 
b.  May  16, 1904;  d.  Dec.  25, 1904.    3777k,  Thena;  b.  Aug.  21, 1906. 

(3110)  BLANCHE  E.  OLMSTED,  b.  Jan.  31,  1875;  m.  Oct.  19,  1893, 
George  W.  Reynolds;  b.  June  8,  1864;  son  of  WilUam  and  Rachel  (Boardman) 
Reynolds. 

37771,  Lena  B.;  b.  Mar.  29,  1894;  d.  Mar.  8,  1895.  3777m,  Floyd  O.;  b. 
Jan.  3, 1896.    3777n,  Silas  Gleason;  b.  Apr.  16, 1900. 

(3112)  JANET  M.  OLMSTED,  b.  Jan.  11,  1880;  m.  Nov.  15,  1905,  Clyde 
H.  Culver;  b.  Dec.  11, 1874;  son  of  Thomas  and  Alice  (Rose)  Culver. 

37770,  Lira;  b.  Aug.  14,  1906.    3777p,  Cliitord  0.;  b.  Apr.  19,  1908. 

3777q,  Silas  R.;  b.  Feb.  7, 1910. 

(3116)  GRACE  L.  OLl^TED.    b.  Mar.  22,  1876;  m.  Nov.  9,  1898,  Charles 

E.  Colwell;  son  of  Andrus  and  Eunice  (Hamlin)  Colwell. 

■  3777r,  Mildred  L.;  b.  Oct.  20,  1899.    3777s,  Maurice  A.;  b.  May,  1906. 

(3123)  ALFRED  HENRY  SMITH,  b.  June  6,  1872;  m.  Sept.  11,  1897, 
Jennie  Eggleston;  b.  Jan.  19,  1873;  dau.  of  Darwin  and  EmUy  (Shaw) 
Eggleston. 

3777t,  Gaylord;  b.  Mar.  4,  1902. 

(3124)  MARY  DELILAH  SMITH,  b.  Aug.  31,  1881;  m.  Oct.  22,  1901, 
Frederick  J.  Burlison;  son  of  John  Kelley  and  Maria  (Ives)  Buriison. 

3777u,  Howard;  b.  Sept.  2, 1903.  3777v,  Irene;  b.  Oct.  13, 1905.  3777w, 
Morris;  b.  Feb.  1, 1907.  3777x,  Elsie;  b.  Dec.  17, 1908.  3777y,  Marian; 
b.  Dec.  21, 1910. 


174  Olmsted  Family   Genealogy 

(3125)  EDWIN  J.  OSBORN.    b.  Dec.  25,  1885;  m.  May  11,  1910,  Myrtle 
Neer;  b.  July  21,  1885;  dau.  of  Milton  M.  and  Fannie  O.  (Lincoln)  Neer. 
3777z,  Celia  Leah;  b.  Feb.  6, 1911. 

(3136)  ELIZABETH   STANLEY,     m.  1881,  William  E.  Richardson. 

3778,  Mabel  Stanley. 

(3140)  EDWARD  A.  ROSS,  Auburn,  N.  Y.  b.  Oct.  12,  1870;  m.  Dec.  27, 
1900,  Cora  Shank;  b.  Dec.  15,  1874;  dau.  of  Alexander  and  Lydia  (Clemence) 
Shank. 

3779,  Jeanette  Gordon;  b.  Feb.  8,  1902.  3780,  Elizabeth  A.;  b.  May  19, 
1906. 

(3141)  JOHN  N.  ROSS,  Auburn,  N.  Y.  b.  Oct.  4,  1873;  m.  June  3,  1903, 
Florence  Burtis;  b.  Sept.  21,  1882;  dau.  of  E.  L.  and  Annette  (Lanehart) 
Burtis. 

3781,  Edwin  Burtis;  b.  Jan.  22,  1906. 

(3142)  MARY  G.  ROSS.  b.  Jan.  8,  1876;  m.  June  29,  1904,  C.  F.  Munroe, 
of  Oneida,  N.  Y.;  b.  Mar.  7,  1877;  son  of  Charles  T.  and  Barbara  (Miller) 
Munroe. 

3782,  Helen  Ross;  b.  May  9,  1905. 

(3146)  ELIZABETH  ROCKWELL  TREMAINE.  b.  July  22,  1851;  m. 
Sept.  20,  1871,  Charles  H.  Field,  of  Hartford,  Conn.;  b.  Mar.  21,  1849;  son  of 
Henry  Baldwin  and  Sarah  (Bulkeley)  Field. 

3783,  Edward  Bronson;  b.  Apr.  27,  1872.    3784,  Francis  Elliott;  b. 
July  21,  1873. 

(3152)  GEORGE  WILLIAM  OLMSTED,  b.  Apr.  7,  1872;  m.  Olive  R. 
Eames;  b.  Dec.  4,  1877;  dau.  of  Edward  William  and  Adelaide  (Day)  Fames. 

3785,  Olive;  b.  June  21,  1903;  d.  June  23,  1903.  3786,  George  William, 
Jr.;b.  June26, 1904;  d.  June  28, 1904.  3787,  George  Brewster  Mathews; 
b.  Jan.  11,  1910. 

(3153)  LUCY  OLMSTED,  b.  July  23,  1878;  m.  Oct.  21,  1902,  (Rev.)  Henry 
Buck  Master. 

3788,  William  Olmsted;  b.  July  23,  1903.  3789,  John  Redman  Coxe 
(twin);  b.  July  23,  1903.     3790,  Henry,  Jr.;  b.  1907. 

(3154)  JOHN  OLMSTED,  b.  Jan.  2,  1882;  m.  %ec.  31,  1906,  Gertrude 
Warren;  dau.  of  Orsamus  and  Elizabeth  B.  (Griffin)  Warren. 

3791,  Elizabeth;  b.  Dec.  3, 1907.    3792,  Mary  Louise;  b.  May  27, 1910. 

(3160)  PHILIP  SHERIDAN  OLMSTED,  Erie,  Pa.  b.  Feb.  17,  1841;  m. 
Aug.  1,  1866,  Frances  La  Motte  Olmsted;  b.  Aug.  20,  1840;  dau.  of  George 
Mills  and  Charlotte  Ruth  (Pierce)  Olmsted.  He  was  a  soldier  in  the  Civil 
War,  Co.  C,  10th  Regt.,  Minnesota  Vol.  Infantry;  served  Aug.  15,  1862  to 
June  5,  1865. 

3793,  Philip  Sheridan,  Jr.  +.    3794,  Susie  Amelia;  b.  Sept.  9,  1875. 

(3167)  CHARLES  CARLISLE  OLMSTED,  Dresbach,  Minn.  b.  Sept.  16, 
1861;  m.  Dec.  4,  1884,  Clara  Adella  Widmoyer;  b.  at  Dresbach,  Minn.,  June 
15,  1866. 


Tenth    Generation  175 

3795,  Helen  Freeman;  b.  Feb.  4,  1885.  3796,  Charles  Wayne;  b.  Apr. 
15, 1886;  d.  Aug.  15, 1886.  3797,  Harriet  Isabel;  b.  June  17, 1888.  3798, 
Esther  Carlisle;  b.  May  11,  1889. 

(3170)  WILLIAM  J.  OLMSTED,  b.  Dec.  25,  1868;  m.  May  18,  1887,  Nina 
Gordon  Wilbur;  b.  Nov.  4, 1867;  dau.  of  Charles  H.  and  Hester  Ann  (Schlappi) 
Wilbur. 

3799,  Hazel  Ruth;  b.  Aug.  30,  1890.    3800,  Doris  Dee;  b.  May  18,  1893. 

3801,  IvA  Glee;  b.  Apr.  12,  1899.    3802,  Hester  Marie;  b.  Jan.  17,  1901. 

(3172)  CHARLES  M.  NOBLE,  b.  Mar.  11,  1861;  m.  Jan.  31,  1882,  Clara 
P.  Peabody;  b.  Jan.  23,  1863;  dau.  of  Frederick  M.  and  Cordelia  (Hitzman) 
Peabody. 

3803,  Grace  Lois;  b.  July  27,  1884;  m.  Jan.  3,  1910,  William  H.  Leahy;  b. 
July  14,  1879;  son  of  William  and  Margaret  (Scanlan)  Leahy.  3804, 
Dorothy  May;  b.  June  7,  1888;  m.  June  9, 1909,  Bertram  W.  Reid;  b.  Dec. 
25,  1881 ;  son  of  James  H.  and  Margaret  (Sommerville)  Reid.  3805,  Fred- 
erick E.;  b.  Sept.  15,  1886;  m.  Apr.  29,  1910,  Lillian  Dingleady;  b.  Sept. 
20,  1890;  dau.  of  John  G.  and  Dorothy  (Miller)  Dingleady. 

(3173)  HARRIET  AULIS  NOBLE,  b.  Sept.  8,  1863;  d.  Jan.  8,  1896;  m. 
Sept.  8,  1880,  Milton  Starr;  b.  Jan.  4,  1855;  son  of  Heman  E.  and  Amelia 
M.  (Gaylord)  Starr. 

3806,  WiNNiFRED  L.;  b.  July  30,  1893';  m.  Apr.  20,  1911,  Melvin  L.  Hop- 
kins; b.  July  14,  1890;  son  of  William  B.  and  Esther  I.  Hopkins. 

(3174)  GEORGE  HENRY  NOBLE,  b.  Feb.  15,  1869;  m.  July  15,  1893, 
Ella  Hall;  b.  Aug.  13,  1874;  dau.  of  Frank  S.  and  Mary  S.  (Abbott)  Hall. 

3807,  Harry  Eugene  Hall;  b.  May  28,  1894. 

(3175)  CORA  NELL  NOBLE,  b.  June  10, 1871;  m.  Oct.  11, 1888,  Edward  A. 
Wight;  b.  Jan.  30,  1864;  son  of  Reuben  and  Altha  (Reichard)  Wight. 

3808,  Hazel  A.;  b.  Dec.  13, 1890.  3809,  Lorain  A.  (son);  b.  July  27, 1895; 
d.  July  29,  1895.  3810,  Esther  H.;  b.  Nov.  19,  1899.  3811,  Noble  J.; 
b.  June  28,  1910. 

(3179)  MABEL  E.  TURNER,     b.  Dec,  1880;  m.  Dec.  3,  1898,  Edward  L. 

Clark;  b.  Jan.  10,  1878. 
3812,  Emma  L.  ;  b.  June  20,  1900.    3813,  Mark  H.  ;  b.  June  21,  1902.     3814, 
Hazel  J.;  b.  Aug.  26,  1904.    3815,  Edna;  b.  July  10,  1907.    3816,  Martin 
W.;  b.  Nov.  21,  1909;  d.  Aug.  7,  1910. 

(3181)  MAUDE  E.  TURNER,  b.  June  10,  1886;  m.  Mar.  18,  1907,  Clyde 
Park. 

3817,  Frank  E.;  b.  Nov.  18,  1908. 

(3188)  EGBERT  L.  OLMSTED,  St.  Louis,  Mo.  b.  Mar.  9,  1869;  m.  May  7, 
1898,  Lucia  Edna  Kastl;  b.  Dec.  31,  1876;  dau.  of  Frank  Kastl. 

3818,  Alexander  Edward;  b.  Sept.  23,  1903. 

(3191)  RALPH  Y.  OLMSTED,  Rochester,  N.  Y.  b.  Nov.  4,  1885;  m.  Oct. 
1,  1906,  Nellie  E.  Barron;  dau.  of  George  Barron. 

3819,  Leland  Barron;  b.  July  15,  1907.  3820,  Alice  Elizabeth;  b.  Feb. 
6,  1909.    3821,  Nelson  Palmer;  b.  Mar.  15,  1910. 


176  Olmsted  Family  Genealogy 

(3192)  GLENN  MILO  OLMSTED,  b.  Apr.  11,  188§;  m.  May  30,  1908, 
Florence  L.  Barron;  b.  May  2,  1886;  dau.  of  George  and  Elizabeth  (Kennish) 
Barron. 

3822,  Virginia  F.;  b.  June  13,  1909. 

(3250)  MINNIE  EDNA  OLMSTED,    b.  Dec.  12,  1866;  m.  June  15,  1897, 
Fenton  S.  Fox;  d.  July  30,  1898. 
3822a,  Fenton  Olmsted;  b.  July  25,  1898. 

(3251a)  AUSTIN  ORIN  OLMSTED,  b.  Jan.  1,  1881;  m.  Nov.  4,  1903, 
Lillian  Hughes. 

3822b,  Lillian  Hughes;  b.  May  14,  1907.    3822c,  Jane  Olmsted;  b. 

July  11,  1910. 

(3271)  FRANK  AUGUSTUS  OLMSTED,  New  York  City.  b.  Sept.  15, 
1868;  m.  Apr.  28, 1892,  Carrie  L.  Ricardo;  b.  Apr.  18, 1873;  dau.  of  Dr.  N.  C. 
and  Abbie  L.  (Berdan)  Ricardo. 

3823,  Marion  L.;  b.  Nov.  7,  1894. 

(3317)  MARY  BELLE  OLMSTED,  b.  June  11,  1857;  m.  Mar.  17,  1886, 
John  H.  Palmer;  b.  Dec.  23, 1838;  son  of  Samuel  and  Elizabeth  (Fish)  Palmer. 

3824,  Bert  H.;  b.  Jan.  11, 1887.  3825,  Edna  M.;  b.  Mar.  9,  1891;  m.  Dec. 
10,  1908,  William  H.  Martin. 

(3318)  CHARLES  EDWIN  OLMSTED,  DanviUe,  111.  b.  July  15,  1859; 
m.  (1)  Nov.  15,  1881,  Agnes  B.  Emmitt;  b.  Jan.  25,  1860;  d.  Nov.  17,  1887; 
dau.  of  RoUa  and  Melissa  (Rowan)  Emmitt;  (2)  Dec.  20,  1900,  Lola  Ardell 
Gass;  b.  May  1, 1861;  dau.  of  John  H.  and  Lucinda  (Dwiggins)  Gass. 

2d  marriage:  3826,  LucindA  Elizabeth;  b.  July  3,  1902. 

(3319)  WILLIAM  C.  OLMSTED,  b.  Oct.  13,  1861;  m.  Jan.  28,  1886, 
Eva  E.  Beck;  b.  Dec.  1,  1856;  dau.  of  William  A.  and  Elizabeth  (Goben) 
Beck. 

3827,  Lola  E.;  b.  Apr.  6, 1889.    3828,  Helen;  b.  Sept.  12, 1891. 

(3320)  GEORGE  E.  OLMSTED,  Danville,  111.  b.  Feb.  15, 1865;  m.  May  26, 
1891,  Elnora  Champion;  b.  Nov.  14, 1869;  dau.  of  Frank  M.  and  Jane  (Church) 
Champion. 

3829,  Madge  C;  b.  Oct.  1,  1892.    3830,  Gene  Stanley;  b.  June  17,  1895. 

(3321)  ALBERT  CLAY  OLMSTED,  b.  Oct.  3,  1867;  m.  Sept.  28,  1898, 
Bessie  lona  Davis;  b.  Dec.  4,  1876;  dau.  of  Ellis  and  Sarah  J.  (Dorn)  Davis. 

3831,  Beulah  Iona;  b.  Mar.  8,  1900.  3832,  Robert  Benjamin;  b.  Nov. 
21,  1904. 

(3335)  WILLIAM  REED  HOTCHKISS.  b.  Oct.  31, 1864;  m.  Mar.  21, 1885, 
Emily  Adaline  Allen. 

3833,  Laura  Bell;  b.  Jan.  11, 1886.  3834,  Loretta  May;  b.  Mar.  3, 1887. 
3835,  Harrison  Morton;  b.  Oct.  3,  1888.  3836,  Verna  Eliza  +.  3837, 
George  Henry;  b.  at  Lima,  Livingston  County,  N.  Y.,  June  3,  1892. 
3838,  Grace  Content;  b.  Dec.  22,  1895.  3839,  Ralph  William;  b.  Jan. 
4,  1900.  3840,  Carlton  Allen;  b.  at  Canandaigua,  N.  Y.,  Aug.  17,  1901. 
3841,  Hazel  Emily;  b.  Aug.  31,  1905.  3842,  Charles  Francis;  b.  Jan.  7, 
1909. 


Tenth    Generation  177 

(3336)  GEORGE   EDWARD   HOTCHKISS,    W.    Bloomfield,   N.   Y.    b. 
Sept.  6, 1868;  m.  Lillian  Swan. 
3843,  Julia.    3844,  Roy.    3845,  Leon. 

(3338)  BESSIE  LORETTA  HOTCHKISS.  b.  Sept.  7,  1875;  m.  Walter 
Nudd. 

3846,    Alfred.    3847,    Cora.    3848,    William.    3849,    Harold.    3850, 

Roland.    3851,  Bessie.    3852,  Mary. 

(3342)  FREDERICK  GEORGE  OLMSTED,  b.  Dec.  14,  1869;  m.  Feb. 
27,  1901,  Mabel  May  Conklin;  dau.  of  Melvin  and  Catherine  (Simerson) 
Conklin. 

3853,  Floyd  Conklin;  b.  July  5,  1902.    3854,  Florence  Catherine; 

b.  Oct.  19,  1907. 

(3347)  ANNETTE  MAY  OLMSTED,  b.  Mar.  24,  1884;  m.  Sept.  12,  1906, 
Arthur  Van  Slyke;  son  of  Darius  and  Julia  (Coon)  Van  Slyke. 

3855,  Elizabeth  May;  b.  in  Kingsville,  Ohio,  Mar.  28,  1909. 

(3351)  EDWARD  A.  OLMSTED,  b.  at  Honeoye,  N.  Y.,  Sept.  19,  1882; 
m.  Dorothy  Carlysle. 

3856,  Mary  Arlene;  b.  Apr.  16,  1910. 

(3378)  LUCY  OLMSTED,  b.  Oct.  19, 1874,  at  Cairo,  HI.;  m.  June  19, 1895, 
Charles  Henry  Morse;  b.  Feb.  28, 1865;  son  of  William  Henry  and  Sarah  Ann 
(Couch)  Morse. 

3857,  Frae;  b.  Jan.  29,  1897.    3858,  William;  b.  Feb.  3,  1898. 

(3379)  MAUDE  CULBERTSON  OLMSTED,  b.  Dec.  18,  1876;  m.  June 
24,  1905,  Edwin  Victor  Lawrence,  of  Brookfield,  Mass.;  son  of  Edwin  and 
Georgianna  Eliza  (Burns)  Lawrence. 

3859,  Julia  Ruth;  b.  July  5,  1906.    3860,  Edwina  Frances;  b.  Oct.  11, 
1910. 

(3380)  RALPH  WILLIAM  OLMSTED,  Chicago,  111.  b.  Feb.  29,  1880;  m. 
Dec.  25,  1902,  Jannette  Fowler  Patterson;  dau.  of  Thomas  David  and  Mary 
Ann  (Gamble)  Patterson. 

3861,  Ralph  Patterson;  b.  May  5,  1905.    3861a,  David  Paul;  b.  May  5 
1912. 

(3381)  EDWARD  OLMSTED  THURTELL,  Honolulu,  Hawaiian  Islands, 
b.  Apr.  6,  187g;  m.  June  25,  1896,  Emma  Martin;  b.  at  Bloomington,  111., 
Mar.  1, 1876;  dau.  of  Charles  T.  and  Albertina  (Unger)  Martin. 

3862,  Grace  Esther;  b.  Nov.  11,  1905. 

(3419)  HARRIET  MARGARET  OLMSTED,  b.  Dec.  2,  1869;  m.  July  5, 
1901,  Charles  Michael  Williams. 

3863,  Margaret  Ann;  b.  July  15,  1902.    3864,  Philip  Hale;  b.  June  22, 
1904. 

(3426)  AMY  ESTELLE  OLMSTED,  b.  July  21,  1877;  m.  June,  1902, 
Luzar  S.  Cowles;  son  of  Walter  S.  Cowles. 

3865,  Addison;  b.  Oct.,  1904.    3866,  Charles  Olmsted;  b.  Nov.,  1907. 

3867,  Catherine;  b.  Dec,  1908. 


178  Olmsted  Family  Genealogy 

(3427)  FREDERICK  HUBBARD  OLMSTED,  b.  Oct.  2,  1879;  m.  June 
1905,  Mary  Theodosia  Stoughton;  dau.  of  John  A.  and  Ellen  (Pinney) 
Stoughton. 

3868,  Frederick  Stoughton;  b.  Apr.  19,  1906. 

(3437)  ELIZABETH  MAYNARD  MARSHALL,  b.  May  25,  1873;  m. 
June  1,  1899,  Benjamin  R.  Kittredge;  son  of  Benjamin  and  Lucy  (Dana) 
Kittredge. 

3869,  Benjamin  R.,  Jr.;  b.  Nov.  24,  1900. 

(3440)  FRANCES  MAYNARD  MARSHALL,  b.  Apr.  26,  1885;  m.  Sept. 
20,  1904,  George  F.  Canfield;  son  of  Albert  W.  and  Elizabeth  (Bage)  Canfield. 

3870,  Maynard  Marshall;  b.  Oct.  7,  1905.    3871,  Robert  Warren; 
b.  Sept.  15,  1907.    3872,  Frank  Olmsted;  b.  Nov.  8,  1910. 

(3441)  ALIDA  CHANDLER  MARSHALL,  b.  June  25,  1887;  m.  Feb.  24, 
1908,  George  Dana  Canfield;  son  of  George  F.'and  Sarah  (Kittredge)  Canfield. 

3873,  Frances  Maynard;  b.  July  6,  1909. 

(3447)  ROBERT  HENDERSON  BURTON,  JR.  b.  Dec.  28,  1880;  m.  June 
19,  1906,  Edna  Louise  Longue;  b.  May  12,  1879;  dau.  of  Charles  and  Edna 
Marie  Louise  (Stewart)  Longue. 

3874,  Robert  Henderson;  b.  June  24,  1908.    3875,  Marie  Louise;  b. 
July  13,  1910. 

(3454)  HENRY  SEYMOUR  OLMSTED,  b.  June  26,  1881;  m.  Jan.  17, 
1910,  Avis  Beene;  b.  Nov.  24,  1886;  dau.  of  (Hon.)  Jones  Chamberlain  and 
Tennessee  Eugenia  (Cotnam)  Beene. 

3876,  Henry  Treat  (II);  b.  May  24,  1911. 

(3487)  ALBERT  WENDELL  OLMSTED,  b.  June  13,  1871;  m.  Dec.  12, 
1893,  Rosa  A.  Harper;  b.  July  4,  1874;  dau.  of  John  J.  and  Ellen  (Brunett) 
Harper. 

3877,  Preston  Albert;  b.  Aug.  24,  1895.    3878,  Gertrude  Rosalind; 
b.  Nov.  13,  1896.    3879,  Hazel  Lillian;  b.  Apr.  9,  1898;  d.  Dec.  29,  1900. 

(3505)  MAY  NETTIE  SEELYE.  b.  Sept.  19, 1868 ;  m.  Nov.  5, 1898,  Edward 
L.  Rands. 

3880,  Leon  Franklin;  b.  Jan.  20,  1901.    3881,  Lester  Albert;  b.  Oct.  19, 
1902.    3882,  Mabel  Frances;  b.  Dec.  5,  1906. 

(3506)  MURNY  WALTER  SEELYE.  b.  July  10,  1872;  m.  (1)  June  30, 
1898,  Martha  Waddington;  b.  abt.  1868;  d.  Apr.  5,  1901;  (2)  Aug.  18,  1903, 
Louise  D.  Foote. 

2d  marriage:  3883,  Gertrude  Ellen;  b.  June  8,  1906. 

(3507)  HARRY  L.  SEELYE.  b.  Aug.  2,  1873;  m.  June  15,  1898,  Alice  E. 
Goodman. 

3883a,  Mildred  Eleanor;  b.  May  9,  1899.    3883b,  Elsie  Elizabeth;  b. 
Aug.  11,  1903.    3883c,  Ruth  Ellen;  b.  Oct.  5,  1908. 

(3512)  RAYMER  BOYES  OLMSTED,  David  City,  Neb.  b.  Nov.  13, 1873; 
m.  at  Alma,  Neb.,  Aug.  19,  1897,  Edith  Alice  Piper,  of  Auburn,  Neb.;  b. 
Mar.  15, 1873;  dau.  of  Joseph  Benson  and  Lucinda  (Ford)  Piper. 


Tenth    Generation  179 

3884,    Dorothy    Alice;  b.  Jan.  25,  1905.    3884a,   Raymer  Neill;  b. 
Dec.  30,  1906. 

(3515)  OLIVER  E.  OLMSTED,    b.  Aug.  28,  1861;  m.  Sept.  17,  1891,  Etta 
Ashwell;  d.  Feb.  20,  1897. 

3884b,  Nelson  H.;b.  July  25,  1892.    3885,  Martha  B.;  b.  Feb.  19,  1894. 

3886,  Clarence  C;  b.  Feb.  20,  1896. 

(3518a)  (Rev.)  EDGAR    HAMMOND    OLMSTED,    Fairfield,    Conn.    b. 

at  Camden,  Mich.,  Apr.  15,  1870;  m.  June  7,  1899,  Minnie  L.  Pay,  at  Oberlin, 

Ohio.     He  has  served  Christian  and  Congregational  Churches  in  Ohio  and 

New  England. 
3886a,  Geraldine  La  Verne;  b.  at  Cleveland,  Ohio,  Nov.  25, 1900.    3886b, 
Raymond  Vincent;  b.  July  16,  1904.    3886c,  Marguerite  Irmagarde; 
b.  Aug.  7,  1906. 

(3520)  ROSETTA  MAUD  BRIMMER,  b.  Aug.  10,  1872;  m.  Mar.  14, 
1893,  Frank  B.  Taylor. 

3886d,LELANDF.;b.  Sept.  18,  1902.  3886e,  Mildred  L.;  b.  Nov.  5,  1905. 
(3521a)  CORA  ROSILLA  DORSHEIMER.     m.  (Rev.)  F.  M.  Lesh. 

3886f,  George  Mason  Holmes. 

(3521b)  AVIS  HOLMES  DORSHEIMER.    b.  Oct.  20,  1887;  m.  Oct.  27, 
1909,  Harry  Hopkins,  of  Bald  Mount,  Pa.;  b.  Nov.  17,  1884. 
3886g,  Marian  Inez;  b.  Sept.  30, 1911. 

(3521d)  MARY   HENRIETTA   DORSHEIMER.    b.    Nov.    3,    1874;    m. 
Thomas  Jones  Davis,  of  Scranton,  Pa. 
3886h,  Thomas  Dewey;  b.  Feb.  6,  1910. 

(3521  j)  MYRA  E.  TRIPPE.     b.  Feb.  2,  1880;  m.  W.  M.  Kelsey,  of  Dupue, 
111.;  b.  Jan.  27,  1881;  son  of  Kathelo  and  Agnes  (Flint)  Kelsey. 
38861,  Weston  Maynard;  b.  Sept.  26,  1910. 

(35211)  CAROLINE  M.  TRIPPE.    b.  July  28,  1886;  m.  Frederick  C.  How- 
key,  of  Salamanca,  N.  Y.;  b.  Sept.  7,  1888;  son  of  Francis  F.  and  Frederica 
(Nagle)  Howkey. 
3886],  Sarah  Louise;  b.  Sept.  6,  1911. 

(3524)  GEORGE  THERON  SLADE.  b.  July  22,  1871;  m.  Oct.  9,  1901, 
Charlotte  Hill;  b.  1876;  dau.  of  James  J.  and  Mary  Hill,  of  St.  Paul,  Minn. 

3890,  George  Norman;  b.  July  24,  1902.    3891,  Mary  Georgianna;  b. 

Aug.  8,  1903. 

(3526)  PRENTICE  STRONG,  b.  Mar.  23,  1879;  m.  Nov.  21,  1906,  Helen 
Talbot  Olyphant;  b.  Jan.  12,  1882;  dau.  of  Talbot  and  Mary  Cathlyn  (Viele) 
Olyphant. 

3892,  Helen  Prentice;  b.  Sept.  26,  1909;  d.  July  26,  1910.    3893,  Silvia 

Olyphant;  b.  Mar.  16,  1911. 

(3528)  MARTHA  PRENTICE  STRONG,  m.  Apr.  17,  1906,  Harold  M. 
Turner. 

3894,  John  Strong;  b.  Mar.  5, 1907.    3895,  Martha  Prentice;  b.  May  22, 

1909.    3896,  Rosamond;  b.  Oct.  24,  1911. 


180  Olmsted  Family  Genealogy 

(3548)  JAMES  EMMET  OLMSTED,  b.  Jan.  9,  1868;  m.  Dec.  30,  1891, 
Anne  E.  Matlack;  b.  June  5,  1872;  dau.  of  Thomas  and  Tamsen  (Dowlin) 
Matlack. 

3896a,  Helen  M.;  b.  Jan.  10,  1895,  3896b,  Dorothy  Jessie;  b.  Aug.  20, 
1899.  3896c,  Emmet  Thomas;  b.  Apr.  3,  1905.  3896d,  Marion  Olmsted; 
b.  Apr.  14, 1907. 

(3549)  JOHN  ALEXANDER  OLMSTED,  Petaluma,  Cal.  b.  Nov.  13, 
1876;  m.  Nov.  15,  1904,  Aletha  Josephine  Houx;  b.  Feb.  25,  1880;  dau.  of 
William  Duncan  and  Martha  Jane  (Vestal)  Houx. 

3896e,  Duncan  Hottx;  b.  Sept.  18,  1905.  3896f,  Eleanor  Pearl;  b.  Apr. 
6,  1907.  3896g,  Aletha  May;  b.  May  1,  1908.  3896h,  Stephen  Clay; 
b.  July  21,  1909.  3896i,  John  Alexander,  Jr.;  b.  Aug.  2,  1910.  3896j, 
Geneva  Alberta;  b.  Sept.  9,  1911. 

(3552)  JAMES  GLASSON  BARBOUR,  b.  May  6,  1863;  m.  Aug.  27,  1895, 
Elizabeth  De  Wees,  of  Canton,  Ohio. 

3897,  Angenet  De  Wees.    3898,  Elizabeth  De  Wees.    3899,  Helen 

De  Wees. 

(3554)  GEORGE  HURLBURT  BARBOUR,  b.  Mar.  3,  1867;  m.  June  29, 
1897,  Eleanor  Gerwig;  b.  Mar.  4,  1874;  dau.  of  Darwin  and  Lilian  Clarissa 
(Martin)  Gerwig. 

3900,  Katherine;  b.  Aug.  26,  1899.    3901,  Joseph;  b.  Oct.  19,  1901. 

(3555)  ANGENET  PARKINSON  BARBOUR,  b.  Jan.  20,  1874;  m.  July 
28,  1900,  Dunham  Barton,  of  Mercer,  Pa. 

3902,  David  Barbour,    3903,  Angenet. 

(3562)  CHARLES  DAVIES  OLMSTED,    b.  May  22,  1849;  m.  Nov.  27, 

1873,  Elizabeth  Riddell  Patrick;  b.  in  Scotland,  Nov.  2,  1851;  dau.  of  Thomas 

and  Margaret  (Mxurdock)  Patrick. 

3904,  Willlam  Patterson  +.    3905,  Addison  Julian,  Los  Angeles,  Cal.; 

b.  Mar.  19,  1876.    3906,  Jessie  Alice;   b.  Dec.  15,  1880.    3907,  Mary 

Margaret;  b.  Apr.  12, 1882.    3908,  Charles  Thomas;  b.  Oct.  29, 1885. 

(3571)  REBEKAH  DENSLOW.  b.  June  12,  1880;  m.  Feb.  5,  1907,  (Rev.) 
Frederick  Graves,  of  Chadron,  Neb.;  b.  July,  1878;  son  of  (Rev.)  Anson  R. 
and  Mary  T.  (Watrous)  Graves. 

3909,  Mary;  b.  Jan.  31,  1908.    3910,  Eliot  Denslow;  b.  Feb.  14,  1910. 

(3572)  THEODORE  NORTH  DENSLOW.    b.  July  4,  1882;  m.  Sept.  18, 

1909,  Josephine  Stewart. 

3911,  Theodore  North,  Jr.;  b.  Sept.  15,  1910, 

(3573)  HELEN  ELIZABETH  DENSLOW.    b.  Apr.  19,  1885;  m.  May  19, 

1910,  (Rev.)  H.S.  Smart,  of  Danville,  Pa.;  b.  Jan.  3,  1882;  son  of  Ezra  and 
Jane  Smart. 

3912,  Elizabeth  Denslow;  b.  July  10,  1911. 

(3593)  JESSIE  SHERMAN  OLMSTED,  b.  Dec.  28,  1884;  m.  June  14, 
1906,  Edmund  John  Drummond,  of  New  York  City;  son  of  John  Landells 
and  Jemima  (Dodds)  Drummond. 


Tenth  Generation  181 

3913,  John  Landells;  b.  Mar.  5,  1907.  3914,  Gertrude  H.;  b.  Mar.  19, 
1910. 

(3595)  RENEE  DE  PALEZIEUX.  b.  Aug.  8,  1878;  m.  Nov.  3,  1905,  Ber- 
trand  Morcillon,  of  Switzerland. 

3915,  Marcelle;  b.  June  15,  1908.    3916,  Jeanne;  b.  Nov.  26,  1909. 

3917,  Suzanne  Louise;  b.  Oct.  9,  1911. 

(3596)  MARY  ISABEL  SCOVILL.  b.  Mar.  23,  1864;  m.  Dec.  9,  1886, 
John  Elton  Wayland,  of  New  York  City. 

3918,  Elton  Scovill;  b.  Aug.  22,  1890.  3919,  Thomas  Chandler;  b. 
Apr.  8, 1894. 

(3599)  WILLET  COLES  ELY.  b,  Jan.  19,  1866;  m.  June  11,  1890,  Helen 
May  Abbott;  b.  May  14,  1866. 

3920,  Willet  Abbott;  b.  June  6,  1892. 

(3677)  MILDRED  ELIZABETH  OLMSTED,  b.  Mar.  20,  1884;  m.  June 
7,  1905,  Robert  V.  Williamson;  b.  June  19,  1879;  son  of  Edwin  Young  and 
Laura  Anna  (Hudson)  Williamson. 

3921,  Robert  V. ;  b.  Oct.  3, 1906.    3922,  Donald  Olmsted;  b.  Feb.  3, 1909. 

(3678)  EDWIN  STANLEY  OLMSTED,  b.  Sept.  8,  1885;  m.  Aug.  18, 
1909,  Gertrude  Leona  Findlay;  b.  Nov.  25,  1886;  d.  Sept.  3,  1910;  dau.  of 
Robert  and  Estella  M.  (Moore)  Findlay. 

3923,  Gertrude  Laura;  b.  Aug.  16,  1910. 

(3682)  CLARENCE  ASHLEY  OLMSTED,  b.  Nov.  30,  1880;  m.  Nov,  6, 
1904,  at  St.  Louis,  Mo.,  Jennie  Brown;  b.  May  4,  1881;  dau.  of  William  and 
Jennie  Brown. 

3924,  Nelson  William;  b.  June  27, 1909. 

(3683)  ROBERT  HENRY  OLMSTED,  b.  July  20,  1882;  m.  Oct.  17. 
1906,  at  Red  Cloud,  Neb.,  Jennie  Rose;  b.  Oct.  20,  1883;  dau.  of  WUliam 
and  Jennie  Rose. 

3925,  Marie  Beulah;  b.  June  27, 1907.    3926,  Claus;  b.  May  9, 1909. 

(3687)  BURT  EDGAR  EATINGER.  b.  Mar.  3,  1880;  m.  June  17,  1905, 
Hallie  Scott  Dowdy;  b.  July  16,  1882;  dau.  of  Henry  P.  and  Jennie  Lynn 
(Wilkin)  Dowdy. 

3927,  Mildred  Maxine;  b.  Apr.  10, 1906. 

(3690)  FRANK  C.  MILLER,  b.  Aug.  24,  1880;  m.  Nov.  19,  1902,  Maida 
Severn. 

3928,  Herman  Robert;  b.  Oct,  27,  1903.  3929,  Dorothy;  b.  Dec.  6, 
1905.  3930,  Elizabeth;  b.  Feb.  8,  1908.  3931,  Frank  C,  Jr.;  b.  Nov.  5, 
1910. 

(3719)  MARY  MARIAN  OLMSTED,    b.  Dec.  10,  1867;  m.  Dec.  18,  1897, 

Homer  C.  Maxson,  of  Pearl  Creek,  Wyoming  Co.,  N.  Y.;  b.  Nov.  18,  1865; 

son  of  Edwin  James  and  Ellen  Jane  (Spencer)  Maxson. 

3932,  Corydon  Kingsley;  b.  Sept.  28, 1898;  d.  Sept.  6, 1899.    3933,  Ward 

Olmsted;  b.  Aug.  15,  1900.    3934,  Karl  Ruskin;  b.  Apr.  30,  1902.    3935, 


182  Olmsted  Family  Genealogy 

Grant  Ellsworth;  b.  Apr.  13,  1904.    3936,  Grace  Frances;  b.  Aug. 
12,  1906.    3937,  Mary  Agnes;  b.  Jan.  13,  1909. 

(3720)  MINNIE  MAY  OLMSTED,  b.  June  5,  1872;  m.  Sept.  28,  1894, 
John  S.  Healy,  Jr.;  b.  Aug.  18,  1870;  son  of  John  S.  and  Jessie  (McMurray) 
Healy. 

3938,  LiBBiE  Helena;  b.  July  18,  1895.    3939,  Lois  Olmsted;  b.  Oct. 
30,  1903. 

(3723)  F.  PERRY  OLMSTED,  S.  Norwalk,  Conn.    b.  at  Athens,  Pa.,  Aug. 
26,  1864;  m.  Mar.  1,  1883,  Nettie  IJealy,  of  Schagticoke,  N.  Y.;  b.  Sept.  19, 
1865;  dau.  of  John  S.  and  Jessie  (McMurray)  Healy. 
3940,  John  Harland  + .    3941 ,  Harry  Perry. 

(3758)  CHARLOTTE  ELIZABETH  CUTLER,  b.  Mar.  2,  1882;  m.  Nov. 
22,  1905,  Joseph  Hooker  Woodward,  of  Hartford,  Conn.;  b.  at  Hartford, 
Mar.  7,  1882. 

3942,  Nancy  Hooker;  b.  Apr.  30,  1907.    3943,  Barbara  Holman;  b. 

May  17,  1908.    3944,  Joseph  Cutler;  b.  Apr.  25,  1909.    3945,  -Mary 

Hooker;  b.  Aug.  11,  1910. 

(3761)  ALICE  BUCK.  b.  May  26,  1845;  m.  Jan.  1,  1871,  Daniel  Edward 
Penfield,  of  Warren,  Mass.;  b.  May  21, 1842;  son  of  Daniel  and  Sophia  (Young) 
Penfield. 

3946,  Katie  Louise;  b.  Feb.  24, 1874;  d.  Apr.  13, 1874. 

(3793)  PHILIP  SHERIDAN  OLMSTED,  b.  July  28,  1867;  m.  July  7 
1890,  Anna  Belle  Wells,  of  Detroit,  Mich. 

3947,  Hazel  Mary;  b.  May  23, 1892. 


ELEVENTH  GENERATION 

(3836)  VERNA  ELIZA  HOTCHKISS.    b.  Feb.  11,  1890;  m.  Aug.  8,  1907, 

Winfield  Scott  Cooper. 

3948,  Leonard  Winfield;  b.  at  Sanford,  N.  Y.,  Aug.  13,  1908.  3949, 
Edith  Lyle;  b.  at  Medina,  Orleans  County,  N.  Y.,  Aug.  23,  1909.  3950, 
Lawrence  Leslie;  b.  at  Victor,  Ontario  County,  N.  Y.,  July  13,  1911. 

(3904)  WILLIAM  PATTERSON  OLMSTED,   Cleveland,  Ohio.    b.   Oct. 

7,  1874;  m. Mary  Guilfoyl. 

3951,  Kathryn;  b.  Oct.  7,  1904.    3952,  Anne;  b.  Nov.  7,  1910. 

(3940)  JOHN  HARLAND   OLMSTED,   Blackinton,   Mass.    b.   Nov.    14, 
1884;  m.  Dec.  25, 1905,  Florence  S.  Martinett;  b.  Feb.  7, 1887;  dau.  of  Herman 
L.  and  Mary  (Thurber)  Martinett. 
3953,  Blanch  Jean;  b.  Mar.  1, 1910. 


183 


Descendants 

of  Capt.  Richard  Olmsted 

of  Norwalk,  Conn. 


FIRST   GENERATION 

RICHARD  OLMSTED,  Norwalk,  Conn.  bap.  at  Fairsted,  Essex  County, 
England,  Feb.  20, 1612 ;  son  o£  Richard  Olmsted,  who  was  son  of  James  and  Jane 
(Bristow)  Olmsted,  of  Great  Leighs,  Essex  County,  England.  His  will  is 
dated  Sept.  5,  1684.  As  appears  in  his  will,  he  was  married  twice,  but  the 
names  of  his  wives  are  not  known.  His  sons  were  children  of  the  first  wife. 
He  also  had  a  daughter  who  had  died  before  the  making  of  his  will. 
3954,  James  +.    3955,  John  +. 

Richard  Olmsted  came  with  the  family  to  America,  and  until  his  mar- 
riage was  probably  a  member  of  his  Uncle  James'  family;  but  of  the  date  of  that 
event  we  have  no  record.  He  came  to  Hartford  in  the  summer  of  1636,  with 
the  party  from  Newtown,  Mass.  He  was  one  of  the  first  settlers  and  pro- 
prietors of  the  new  town.  In  two  divisions  of  land,  he  had  in  the  proportion 
of  10  and  8.  His  house  lot  was  No.  49,  and  was  on  the  west  side  of  Main  St., 
on  part  of  which  now  stands  the  Center  Church  and  the  old  burying  ground 
(the  second  one  in  Hartford). 

The  town  bought  the  lot,  as  per  record:  "  The  11  of  January,  1640.  It  is 
further  ordered  that  the  Burying-place  is  appointed  to  be  (a)  parcel  of  Richard 
Olmsted's  lot;  and  for  satisfaction  to  Richard  Olmsted  for  the  said  Burying- 
place,  and  the  fencing  about  it,  he  is  to  have  a  parcel  of  land  lying  at  the  North 
Meadow  gate;  (the  Cow-yard:  containing  about  an  acre  and  a  half  of  ground.)" 
"  The  said  Richard  Olmsted  is  to  have  part  of  John  Skinner's  lot,  on  which 
the  said  John  Skinner's  house  stands;  and  the  said  John  Skinner  is  to  remove 
his  dwelling  house."  "  Richard  Olmsted  is  to  trans-sill  his  house  that  stands 
upon  the  Burying-place  and  then  the  town  is  to  remove  it  to  the  lot,  the  same, 
Richard  Olmsted  receives  of  John  Skinner."  This  lot  of  John  Skinner's  was 
No.  48,  next  north  of  Richard  Olmsted's  lot  No.  49. 

One  of  the  first  persons  buried  there  was  probably  his  Uncle  James 
Olmsted. 

From  his  owning  a  house  in  Hartford,  it  is  probable  that  he  was  married 
before  1640. 

On  June  19,  1650,  articles  of  agreement  were  drawn  up  for  the  purchase  of 
"  Norwalke,"  from  Roger  Ludlow,  of  Fairfield,  Conn.,  and  at  a  session  of  the 
General  Court  of  the  Colony,  the  26th  of  June,  1650,  Nathaniel  Ely  and  Richard 
Olmsted  in  behalf  of  themselves  and  other  inhabitants  of  Hartford,  desired  the 
leave  and  approbation  of  the  Court  for  (the)  planting  of  Norwalk,  to  whom  an 
affirmative  answer  was  returned  Sept.  11,  1651:  "  it  was  ordered  that  Norwalk 
should  be  a  town." 

Richard  Olmsted  moved  to  Norwalk  in  1650  or  1651,  as  his  name  appears 
in  the  deed  of  the  Indian  Chiefs  dated  Feb.  15,  1651.  The  land  purchased 
from  Roger  Ludlow  comprised  only  the  eastern  part  of  the  town.  The  pur- 
chase price  was  fifteen  pounds  with  some  additional  considerations.  The 
central  part  of  Norwalk  had  been  originally  purchased  by  Capt.  Patrick  of 
Greenwich,  but  the  payment  had  never  been  completed  to  the  satisfaction  of 
the  Indians.  The  amount  still  owing,  viz.:  "  two  Indian  coates  and  fowre 
fathom  of  wampam  "  was  made  good  to  them  and  that  part  of  the  town  also 
acquired.  The  additional  land  secured  from  the  Indian  chiefs,  Feb.  15,  1651, 
"  for  the  consideration  of  Thirtie  Fathum  of  Wampum,  Tenn  Kettles,  Fifteen 

187 


188  Olmsted  Family  Genealogy 

Coates,  Tenn  payr  of  Stockings,  Tenn  Knifes,  Tenn  Hookes,  Twenty  Pipes, 
Tenn  Muckes,  and  Tenn  needles  "  comprised  the  western  part  of  Norwalk.  In 
a  table  of  original  grants  of  home  lots  to  the  first  settlers  of  Norwalk,  1652, 
appears  the  name  of  Richard  Olmsted  and  a  description  of  his  home  lot:  4 
acres  and  1  rood.  Lots  15  and  half  of  17,  with  219  acres  commonage.  In  the 
"estate  of  lands  and  accommodations  "  of  Norwalk  in  1655  he  is  credited 
with  ^219. 

Mr.  Selleck,  in  his  History  of  Norwalk  (p.  24),  says:  "It  speaks  well  for  the 
new  company's  enterprise  and  loyalty  that  it  was  able  to  send  its  maiden 
delegate,  Richard  Olmsted,  to  Hartford,  even  as  early  as   May,  1653." 

"To  make  it  personal,  it  is  recorded  that  the  day  after  the  Court  sat,  Rich- 
ard Olmsted  was  appointed  Sergeant,  and  deputed  to  'exercise'  the  Norwalk 
soldiers  and   'to  examine  their  arms.' 

"Richard  Olmsted  bore  the  test  of  power  well,  and  his  first  year  as  Rep- 
resentative was  supplemented  by  a  '  dozen  other  sessions  to  1679.'  " 

Richard  Olmsted  must  have  been  living  as  late  as  July  8,  1686,  for  his 
name  appears  in  a  patent  bearing  that  date,  by  which  patent  the  original  pur- 
chase of  lands  from  the  Indians  for  the  site  of  Norwalk  is  confirmed  by  the 
Governor  and  General  Court  of  Connecticut. 


His  Civil  Services 

In  1646,  Constable  in  Hartford. 

In  1649,  Fence  viewer  in  Hartford. 

In  1653,  Deputy  of  Norwalk  to  the  General  Court  at  Hartford. 

In  1656,  appointed  by  the  General  Court,  Leather  seller,  for  Norwalk. 

In  1657,  chosen  Townsman  in  Norwalk. 

May  19, 1659,  appointed  with  three  others  to  settle  a  difficulty  between  the 
towns  of  Stratford  and  Fairfield,  with  the  Indians,  relative  to  lands. 

May  17,  1660,  he  was  appointed  Grand  Juror  for  Norwalk. 

Oct.  4,  1660,  Deputy  to  the  General  Court  at  Hartford.  He  was  chosen 
Deputy  of  Norwalk  to  the  General  Court  a  dozen  times  between  1660  and  1679. 

In  1664,  "  The  Court  appointed  Mr.  Campfield,  Deacon  More,  Mr.  Fayre- 
child,  Mr.  Hull  and  Lt.  Olmsted  a  committee  to  ripen  the  business  respecting 
the  Calf  in  controversie  between  Mr.  Lord  and  Danl.  Cone  who  returned  that 
they  having  viewed  the  Sayd  beast,  and  the  evidences  of  both  sides,  doe  judge 
it  to  be  Mr.  Lord's  steare.  The  Court  confirms  this  determination  that  the 
stear  doth  belong  to  Mr.  Lord." 

At  a  General  Court,  held  at  Hartford,  called  by  the  Governor,  July  6, 
1665,  it  was  announced  that  the  Court  has  been  advised  by  his  Majesty's 
order,  that  DeRuyter  is  likely  to  assault  the  Colonies,  and  that  his  Majesty 
had  made  known  his  pleasure  that  the  Colonies  should  put  themselves  in  a 
posture  of  defense.  The  Court  ordered  that  each  plantation  in  the  Colony 
should  consider  some  way  to  discover  the  approach  of  the  enemy,  and  ap- 
pointed Committees,  to  act  generally  in  this  matter  from  each  town. 

Lt.  Olmsted  appears  on  the  Committee  appointed  to  represent  the  Colony 
or  that  part  between  Stratford  and  Rye. 

Oct.  12,  1665,  he  was  appointed  to  view  the  lands  appertaining  to  Hast- 
ings and  Rye,  for  a  new  plantation. 


Q 
< 
u 

(5 


First    Generation  189 

In  1666,  he  was  appointed  to  run  line  between  Fairfield  and  Norwalk. 

In  1667,  he  was  sent  to  Rye  to  procure  a  minister,  and  hire  him  for  ^"40 
a  year. 

May  13, 1669,  he  was  granted  60  acres  of  land,  where  he  could  find  it. 
1669  to  1675,  Selectman  in  Norwalk. 

In  1670,  he  was  appointed  to  survey  lands,  at  the  charge  of  Norwalk, 
Stamford,  Greenwich  and  Rye. 

Nov.  26,  1673,  he  was  appointed  Muster  Master  for  Fairfield  County. 
In  1675,  at  a  meeting  of  the  Council  he  was  appointed  one  of  two,  to  sign 
bills  for  the  payment  of  the  soldiers.     (King  Philip's  War.) 

He  was  Commissioner  for  Norwalk,  with  magisterial  powers,  from  1668 
to  1677. 

His  Military  Services 

He  was  a  soldier  in  the  Pequot  War,  May,  1637,  and  had  a  grant  of  land 
for  his  services  in  the  "  Soldiers'  Field." 

Appointed  Sergeant,  May  21,  1653,  to  a  company  of  65  men,  and  allowed 
to  exercise  the  soldiers  at  Norwalk  and  to  view  the  arms,  and  to  make  return 
to  the  Court  of  the  defects.  He  was  also  appointed  Sergeant  to  a  company  of 
65  men  to  be  raised  in  the  several  towns  of  the  Colony. 

Lieut.,  May  19, 1659. 

He  was  a  soldier  in  King  Philip's  War,  fiom  June,  1675  to  1676. 

Capt.  in  1680,  commissioned  for  the  next  6  years. 

In  1681,  Capt.  Richard  Olmsted  was  appointed  one  of  the  Committee 
to  order  and  dispose  of  the  affairs  of  the  plantation  upon  the  Hop  Ground 
(now  Bedford,  in  Westchester  County,  N.  Y.). 

From  all  this  it  appears,  that  in  conjunctions  of  special  difficulty  and 
danger,  requiring  great  intrepidity,  integrity  and  sound  judgment,  he  had 
the  confidence  of  the  Colony  and  his  townsmen  to  a  high  degree. 

Richard  Olmsted  was  in  1659  one  of  a  Committee  of  four,  appointed  by 
the  General  Court,  to  lay  out  80  acres  on  Golden  Hill,  in  Bridgeport,  Conn.,  as 
a  permanent  dwelling  place  for  the  Indians.  His  wife  was  in  Hartford  in 
July,  1672,  being  sick  with  fever  and  ague,  as  appears  from  a  letter  from 
John  Winthrop,  Jr.,  to  Waite  Winthrop,  Esq. 

Richard  Olmsted's  Will^ 
To  all  Christian  People  to  whome  these  p^'sents  shall  come  greeting,  etc. 

I  Richard  Olmsted  of  the  towne  of  Norwalk,  in  the  County  of  Fairfield,  in  the 
Colony  of  Connecticott,  Aged  seventy  six  yeers,  or  thereabout,  being  (by  the 
hand  of  God  upon  mee)  at  p''sent,  infirme  &  weake  of  body,  yet  (through  the 
mercy  of  the  most  high)  of  perfect  understanding  &  memory,  doe  make  ap- 
point manifest  &  declare,  this  to  bee  my  last  Will  and  Testament. 

Inprimis  I  doe  comitt  my  soule  into  the  hande  of  God,  my  Creator,  that 
hath  made  it  &  of  my  Deare  Redeem"^,  Jesus  Christ  that  hath  bought  it,  and 
my  body  I  bequeath  unto  the  dust  from  whence  it  was,  to  bee  decently  interred 
&  buryed  in  hopes  of  a  happy  &  glorious  resurrection  at  the  last  day.  And  as 
for  that  temporall  estate  which  God  hath  pleased  to  endow  mee  withall,  I 
doe  will  &  dispose  as  followeth,  viz. : 

1-  The  original  is  preserved  in  the  probate  records  of  Fairfield,  Conn. 


190  Olmsted  Family  Genealogy 

I  doe  will  &  bequeath  unto  my  son  John,  my  p'sent  dwelling  house, 
houseing  barne,  home  lott,  orchard  to  bee  him  &  his  hiers  for  eu'',  to  haue  hold 
&  posesse  after  my  decease;  vnlesse  my  son  James  shall  (according  to  a  writting 
vnder  hand)  make  exchange  of  his  p''sent  house  &  homested,  wifli  the  sayd 
John,  within  a  yeere  &  one  day,  providing  in  this  my  will  that  my  son  James, 
haue  a  joint  use  of  the  barne  two  or  three  years,  with  free  egresse  &  regresse, 
till  hee  can  (if  hee  doe  not  before)  provide  himselfe  of  a  barne. 

Item  I  doe  will  &  bequeath  to  my  eldest  son  James  Olmsted,  my  fruitfuU 
spring  lott  of  medow,  to  bee  to  him  &  his  heirs  to  haue  hold  possesse  for  eu' 
aff  my  decease.  I  doe  also  bequeath  to  my  son  James  my  cowe  lott  of  up- 
land, also  three  acres  of  plowing  land  at  Sacatuck  Plaine,  to  bee  added  to  the 
side  of  what  hee  is  there  already  possessed  of,  moreov''  one  acre  of  my  fruitfull 
spring  lott  of  vpland;  Item  my  pasture  lott;  All  the  affore  sayd  lands,  I  doe 
will  to  my  son  James  to  him  &  his  hiers  to  haue  hold  posesse  for  eu''  aft'  my 
decease. 

Item,  I  doe  will  &  bequeath  to  my  son  John  Olmsted,  one  acre  of  land  in 
my  fruitfull  spring  lott,  to  bee  added  to  that  which  is  now  his.  And  also  the 
lott  called  the  pine  hill  lott,  as  also  the  remainder  of  Sacatuk  lott,  aft'  James 
hath  resined  his  three  acres  before  exp'ssed.  Item  my  lott  called  the  house  lott, 
all  the  afforsayd  parcells  of  land,  I  doe  giue  &  bequeath  to  my  son  John,  to 
haue  hold  posesse  for  euer  aft'  my  decease. 

I  doe  also  bequeath  unto  my  two  sons;  James  &  John,  my  medow  lott  on 
the  oth'  side  of  Norwalk  River,  which  shall  bee  equally  divided  crosswise, 
providing  that  hee  whose  part  lyeth  lowest,  shall  haue  liberty  granted  by  the 
other,  of  free  egresse  &  regresse,  the  sayd  parcells  of  medow  so  divided  to  bee 
to  each  of  my  sons  &  their  hiers  to  haue  hold  &  posesse  for  eu'  aft'  my  decease; 
Item  I  doe  will  &  bequeath  imto  my  sons,  James  &  John  all  my  medow  l)dng 
in  the  great  marsh,  to  each  of  them  an  equall  share,  (as  neere  as  it  ca;n  bee 
divided)  to  bee  to  them  &  their  heirs  for  ever  after  my  decease.  Moreover  I 
do  will  unto  my  sons,  James  &  John,  my  lott  of  upland  called  a  gratuity  lott, 
lying  upon  the  hill  on  the  other  side  of  the  river,  by  the  land  of  Thomas  Bene- 
dick Senior;  also  my  lott  at  Sticky  Plaine;  &  my  lott  that  lyeth  aboue  the  Saw- 
mill; Item  sixty  acres  of  land,  granted  mee  by  the  Genrall  Court;  Also  all  my 
right  of  lands  at  Pequiog,  all  these  afforesayd  parcells  of  land,  I  doe  will  unto 
my  two  sons,  unto  each  an  equall  share  by  a  just  distribution;  the  sayd  lands 
to  bee  to  them  &  their  heirs  for  eu'  after  my  decease. 

Item  I  doe  will  &  bequeath  to  my  son  James ;  one  fether  bed  that  is  in  the 
chamber;  also  one  flock  bed  that  is  now  in  his  hand,  to  bee  to  him  &  his  heirs 
for  eu',  aft'  my  decease:  Also  I  do  giue  to  my  son  John;  one  flock  bed  to  bee 
his  aft'  my  decease.  It  is  also  my  will  that  the  cloaths  of  my  first  wife  & 
daughter  deceased;  bee  to  my  sons  &  their  wiues,  by  as  equall  a  distribution 
as  may  bee. 

Item  I  doe  will  &  bequeath  as  a  legacy  of  my  loue,  unto  my  cousin  Nicholas 
Olmsted  of  Hartford,  the  summe  of  twenty  shillings;  I  doe  also  will  &  bequeath 
to  my  cousin  Bazies,  his  two  daughters,  viz:  Elizabeth  Peck;  and  Lidea 
Baker,  to  each  of  them  the  summe  of  twenty  shillings,  these  afforesayd  legacyes 
to  bee  payd  unto  them  in  current  pay  by  my  executors  &  administrators, 
within  two  yeers  aft'  my  decease. 

Item,  I  doe  will  &  bequeath  unto  Samuell  Smith,  the  bed  that  was  my  last 
wiues,  also  one  pillow,  &  the  blew  rugge,  and  the  great  chest,  that  was  my  wiues: 
these  all  forementioned  to  bee  to  the  sayd  Samuell,  to  haue  hold  &  posesse 
after  my  decease. 


First   Generation  191 

Finally  it  is  my  will  that  all  other  my  goods  not  before  distributed  & 
mentioned  as  disposed  in  this  my  will;  all  my  chattells,  chattel;  horse,  neat, 
sheep,  swine,  comonage  of  lands,  I  say  it  is  my  will  (all  just  debts,  legacyes, 
funerall  charges  being  first  discharged)  that  all  the  forementioned  goods,  bee 
equally  divided  betweene  my  two  sons  James  &  John;  by  the  help  of  my  ouer- 
seer:  It  is  also  my  will  &  I  do  hereby  constitute  &  appoint  my  two  sons, 
James  &  John  to  bee  sole  &  joint  executors  &  administrators  of  this  my  last 
will  &  testament.  And  I  do  will  &  appoint,  ord'  &  request,  my  trustee  & 
beloved  friend,  Sergeant  John  Piatt,  to  bee  the  ouerseer  of  this  my  will,  to 
advise  according  to  his  wisdome,  in  the  distributions  specifyed.  And  it  is  my 
will  that  hee  should  recieue  rationall  satisfaction  from  the  executors  &  admin- 
istrators for  his  pains  and  helpfuUnes  therin.  In  confirmation  of  the  p'mises, 
&  that  this  is  my  last  will  &  testament ;  I  have  Interchangeably  sett  to  my  hand 
&  seale,  this  fifth  day  of  September  in  the  yeare  of  o'  Lord,  One  Thousand, 
Six  Hundred,  Eighty  and  Foure. 

Sighned  &  Sealed  in  the  J  Thomas  Hanford.  Rich.  Olmsted 

p'sence  of  j  Hannah  Hanford.  [Seal] 

REBECCA  OLMSTED  (sister  of  Richard  and  John),  m.  Thomas  Newell, 
of  Farmington,  Conn.,  (Freeman  1669;  d.  Sept.  13, 1689).  His  estate  of  /700 
was  divided  in  1689.  She  came  with  her  uncle,  James  Olmsted,  to  America, 
and  was  a  member  of  his  family  until  after  his  death  in  1640;  was  en- 
rolled member  of  the  Farmington  Church,  July  12,  1663.  She  was  a  legatee 
of  Dr.  John  Olmsted's  widow.     She  died  Feb.  24,  1698. 

3972,  Rebecca;  b.  prob.  1643.    3973,  May;  b.  prob.  1645.    3974,  John; 

b.  prob.  1647.    3975,  Thomas;  b.  prob.  1650.    3976,  Esther;  b.  prob. 

1652.    3977,  Sarah;  b.  prob.  1655;  bap.  Feb.  18,  1655.    3978,  Hannah 

and,  3978a,  Martha  (twins);  b.  prob.  1658;  bap.  Apr.  11,  1658;  d.  young. 

3979,  Samuel;  bap.  Dec.  5,  1660.    3980,  Joseph;  bap.  Apr.  20,  1664;   d. 

before  Nov.,  1689. 

(Dr.)  JOHN  OLMSTED,  Hartford,  Conn.,  (brother  of  Richard  and  Rebecca). 
He  came  with  the  family  to  America  in  1632,  and  was  doubtless  a  member  of 
his  uncle  James  Olmsted's  family  at  Newtown,  Mass.,  and  at  Hartford,  Conn. 
Removed  soon  to  Saybrook,  Conn.,  thence  in  1660  to  Norwich,  Conn.  Was 
freeman,  1662;  Surgeon  of  part  of  the  forces  in  King  Philip's  War;  married 
Elizabeth;  dau.  of  Matthew  Marvin;  was  a  recipient  of  land  by  will  of  Joshua 
Uncas  in  1675.  His  will  was  probated  Sept.  22,  1686;  made  not  long  before, 
though,  he  himself  only  60  years  of  age,  which  no  doubt  was  by  several  years 
too  small  a  reckoning.  He  left  most  of  his  large  estate  to  his  brother  and  sis- 
ter.   No  children  are  mentioned  in  the  will. 


SECOND   GENERATION 

(3954)  (Capt.)  JAMES  OLMSTED,  b.  prob.  Hartford,  Conn.;  d.  before 
Apr.  28,  1731;  m.  May  1,  1673,  Phebe  Barlow;  dau.  of  Thomas  Barlow,  of 
Fairfield,  Conn. 

3956,  James:  b.  Apr.  17,  1675;  d.  young;  not  mentioned  in  his  father's  will. 

3957,  Joseph  +.  3958,  Nathan  +.  3959,  Samuel;  b.  May  13,  1683;  d. 
young.    3960,  John  +. 

Capt.  James  Olmsted  was  Town  Clerk  of  Norwalk,  Conn.,  for  29  years, 
from  1678  to  1707  and  again  in  1721.  He  was  also  Town  Judge,  and  repeatedly 
a  Deputy  to  the  General  Court  at  Hartford.  In  fact,  he  was  one  of  Norwalk's 
most  eminent  and  influential  citizens.  In  1671  he  was  chosen  Selectman.  In 
1673  in  "  The  Estates  of  Lands  and  Accommodations  of  ye  Towne  of  Nor- 
walk," James  Olmsted  is  credited  with  ;^50.  In  1680  he  was  made  Lieut.  From 
1682  to  1685  he  was  again  Selectman.  On  Jan.  16,  1694,  he  was  chosen  by  the 
town  to  select  a  minister,  and  on  Oct.  8,  1697,  he  was  chosen  "  for  to  signifie 
unto  the  Reverend  Elders  at  the  time  of  ordination,  the  good  agreement  of  the 
towne  with  the  church  in  the  ordayning  of  Rev.  Mr.  Steven  Buckingham." 
On  Jan.  4, 1702-03,  we  find  the  name  of  James  Olmsted  as  Justice  and  Recorder, 
affixed  to  a  document,  in  which  the  town  of  Norwalk  lays  claim  to  "  several! 
Islands  lying  adjacent  to  their  township  .  .  .  namely  Cockenoes  Island 
known  by  the  sayd  name,  and  Mamachimons  Island,  and  the  Long  Island, 
and  Camfield's  Island,  known  by  sayd  names,  and  all  other  Islands  lying  in  or 
adjacent  unto  the  towneshipp  of  Norwalk."  In  1706,  he  was  a  member  of  a 
committee  to  seat  the  church,  "  the  sayd  committee  to  order  and  determine  that 
matter  according  to  their  best  discretion;  they  to  have  respect  to  age,  quality, 
and  the  estates  of  persons  in  the  publique  list,  and  the  towne  to  abide  their 
determination."  By  vote  of  Dec.  11,  1723,  the  town  of  Norwalk  granted  to 
Capt.  Samuel  Hanford  the  right  "  to  sit  in  ye  pue  with  Captain  Olmsted  and 
Captain  Piatt,"  evidently  a  privilege  to  be  desired,  as  his  seat  in  the  church 
was  one  of  honor. 

(3955)  (Lieut.)  JOHN  OLMSTED,  bap.  at  Hartford,  Conn.,  Dec.  30, 
1649;  inventory  dated  Dec.  22,  1704-5;  estate  distributed  Apr.  17,  1705;  m. 
(1)  prob.  Nov.  11,  1670,  Mary  Benedict;  dau.  of  Thomas  and  Mary  (Bridgum) 
Benedict,  of  (prob.)  Southold,  Long  Island,  N.  Y.;  (2)  Mrs.  Ehzabeth  (Pardie) 
Gregory;  b.  June  10,  1660;  dau.  of  George  Pardie  and  widow  of  Thomas  Greg- 
ory. Mrs.  Elizabeth  Olmsted  survived  her  husband.  In  1673,  in  "the 
Estates  of  Lands  and  Accommodations  of  ye  towne  of  Norwalk,"  John  Olm- 
sted is  credited  with  ;^50.  In  1699  he  was  chosen  Selectman,  and  again  in  1703. 

3961,  Mary;  b.  1675;  m.  May  9,  1694,  at  Norwalk,  Conn.,  Thomas  Reed; 
son  of  John  Reed,  of  Cornwall  and  Derby,  Eng.  John  Reed  was  an  officer 
in  Cromwell's  army.  3961a,  John.  3962,  Jane;  b.  1677;  m.  abt.  1700, 
Benjamin  Wilson,  of  Norwalk,  Conn.  3963,  Sarah;  b.  1679;  m.  June  5, 
1696,  Jonathan  Abbott,  of  Norwalk,  Conn.;  son  of  George  Abbott.  3964, 
Rebecca;  b.  1681 ;  m.  Samuel  St.  John.  ,3965,  Daniel  +.  3966,  Richaed 
+  .  3967,  Eunice;  b.  1687.  3968,  Elizabeth;  b.  at  Norwalk,  Conn.,  1690; 
m.  June  14,  1710,  Henry  Whitney;  b.  at  Norwalk,  Conn.,  Feb.  21,  1680-1; 
d.  Apr.  26, 1728;  son  of  John  and  Elizabeth  (Smith)  Whitney.  He  removed, 
among  the  early  settlers,  to  Ridgefield,  Conn.,  with  his  brothers-in-law, 
Richard  and  Daniel  Olmsted.  Mrs.  Whitney  lived  to  a  great  age.  3969, 
Deborah;  b.  1693.  3970,  Abigail;  b.  1696.  3971,  Anna;  b.  1698;  m. 
abt.  1720,  Robert  Andrews,  of  Grassy  Plain,  now  Bethel,  Conn.;  b.  1693; 
son  of  Abraham  and  Sarah  (Porter)  Andrews,  of  Waterbury,  Conn  . 

192 


THIRD    GENERATION 

(3957)  JOSlEPH  OLMSTED,  b.  at  Norwalk,  Conn.,  Mar.  10,  1676-7. 
His  will  was  made  Jan.  27,  1748;  m.  (1)  Mehitabel  Warner;  b.  Nov.  21,  1673; 
d.  bef.  Dec.  25, 1713;  dau.  of  Robert  and  Elizabeth  (Grant)  Warner,  of  Middle- 
town,  Conn.;  (2) . 

1st  marriage:  3981,  Joseph  +.  3982,  Phebe;  m.  John  Fillow;  b.  1708; 
d.  abt.  1789.    3983,  John  +.    3984,  Gardner  +. 

(3958)  NATHAN  OLMSTED,  b.  at  Norwalk,  Conn.,  Apr.  27,  1678;  d. 
bef.  Feb.  27,  1716.  Inventory  dated  Jan.  12,  1716;  m.  (1)  Dec.  7,  1702, 
Sarah  Keeler;  dau.  of  Ralph  Keeler,  of  Norwalk,  Conn.;  (2)  Mercy  Comstock; 
dau.  of  Christopher  Comstock.  He  was  one  of  the  petitioners  for  the  parish 
of  Wilton,  Conn.,  172B,  in  the  town  of  Norwalk,  His  widow,  Mercy,  was 
appointed  Administrator. 

1st  marriage:  3985,  Nathan  +.  2d  marriage:  3986,  Samuel  +.  3987, 
James  +.  3988,  Mercy;  b.  1711;  m.  Moses  St.  John;  son  of  James  and 
Mary  (Comstock)  St.  John.  3989,  Hannah;  b.  1712;  d.  bef.  Oct.  17,  1746; 
m.  Justus  Miles.    3990,  Lydia  +. 

(3960)  JOHN  OLMSTED,    b.  at  Norwalk,  C^nn.,''i?G&;  d.  bef.  Jan.,  1749- 

(some  authorities  say  1788-9);  m.  Feb.  29,  1717-1718,  Mary  Small;  dau.  of 

Robert  Small  (transient),  sometime  of  Norwalk,  Conn.     It  is  said  that  he 

died  and  she  married  again  and  had  two  children,  viz. :  a  son,  Gardner  and  a 

daughter. 

3991,  Sylvanus;  b.  Nov.  25,  1718.    3992,  Phebe;  b.  Aug.  5,  1720;  m. 

Gardner  Olmsted  (No.  3984).    3993,  Reuben  +.    3994,  David  +.    3995, 

James  Small  +.    3996,  John  +.    3997,  Ichabod  +.    3998,  Justus  +. 

(3965)  DANIEL  OLMSTED,  b.  1682;  m.  May  9,  1711,  Hannah  Ketchum, 
of  Norwalk,  Conn.  He  with  his  brother  Richard  and  twenty-two  others  bought, 
with  the  permission  of  the  General  Assembly  at  Hartford,  on  the  30th  of  Sept., 
1708,  of  the  Indian,  Sachem  Catoonah,  and  his  associates,  for  £100,  a  tract  of 
land  (2000  acres),  now  Ridgefield,  Conn. 

The  land  was  divided  into  home  lots  of  21-2  acres  each,  and  also  5  acres 
in  the  rear  of  each  home  were  added  to  each  lot. 

These  lots  were  distributed, by  a  lottery;  Daniel's  lot  was  No.  24;  Richard's, 

No.  11;  Daniel  was  for  many  years  an  influential  man  in  town  affairs.     In 

1732  he  was  confirmed  by  the  General  Assembly,  Ensign  of  the  Ridgefield 

Train  Band.    He  was  Representative  in  1742  and  1743. 

3999,  Daniel;  b.  Feb.  9,  1712;  d.  Sept.  22, 1730.    4000,  Samuel +.    4001, 

Nathan  +.    4002,  Ambrose  +.    4003,  Hannah;  b.  July  16,  1721;  m. 

Mar.  22,  1737,  Benjamin  Goodrich;  b.  Nov.  13,  1715;  d.  Mar.  14,  1797; 

son  of  Col.  David  and  Prudence  (Churchill)  Goodrich,  of  Wethersfield, 

Conn.    He  was  a  brother  of  Millicent  Goodrich,  wife  of  (Dea.)  Nathan  01m- 

stead  (No.  4001).    The  family  moved  to  Hancock,  Berkshire  County, 

Mass.     4004,   Jonathan   +.     4005,   Elizabeth;   b.   Feb.   3,    1727;   d. 

Mar.  11,  1825;  m.  Oct.  8,  1745,  Benjamin  Stebbins,  Jr.,    of   Ridgefield, 

Conn.;  b.  Sept.  3,  1721;  d.  Feb.  26,  1803;  son  of  Benjamin  Stebbins.    4006, 

Ezekiel  +. 

193 


194  Olmsted    Family    Genealogy 

(3966)  (Capt.)   RICHARD   OLMSTED,    b.   1692;   d.   Oct.    16,   1776;  m.. 

Apr.  22,  1714,  Mary  Betts;  b.  Sept.  10,  1693;  d.  Jan.  31,  1786;  dau.  of  Samuel 

and  Judith  (Reynolds)  Betts.     Richard  Olmsted  went  to  Ridgefield,  Conn., 

with  his  brother  Daniel.  He  was  Town  Clerk  in  1712. 
4007,  John  +.  4008,  Richard  +.  4009,  Stephen  +.  4010,  Thomas;; 
b.  in  Ridgefield,  Conn.,  Oct.  24, 1722;  d.  abt.  1757  or  1774.  Thomas  Olm- 
sted, going  upon  a  dangerous  expedition,  made  his  will  and  gave:  1st.  All 
his  land  to  his  parents,  Richard  and  Mary  Olmsted.  2d.  To  his  nephew, 
Thomas,  son  of  his  brother  Justus.  3d.  "To  each  of  my  little  kinsfolk, 
children  of  my  brother  Richard  dd."  4th.  To  two  nephews,  children  of 
"my  beloved  sister  Hepzibah  Whitney  dd."  and  to  his  brothers  John,  Stephen, 
Justus,  Daniel  and  Samuel.  The  inventory  is  dated  April  4,  1757.  4011, 
Hepzibah;  b.  June  20,  1726;  m.  June  15,  1746,  John  Whitney.  4012, ' 
Justus  +.  4013,  Daniel  +.  4014,  Samuel  +.  4015,  Mary;  b.  Feb.. 
26,  1737-38;  d.  Aug.  3,  1746.    4016,  Jesse. 


FOURTH   GENERATION 

(3981)  JOSEPH  OLMSTED,     b.  abt.  1706;  d.  Sept.  21,  1756;  m.  Aug.  11, 
1737,  Eunice  Deming;  b.  at  Wethersfield,  Conn.,  May  27,  1708;  dau.  of  Heze- 
kiah  Deming.    He  moved  to  Farmington,  Conn.,  bef.  Mar.  21,  1731-32.     He 
was  a  member  of  the  Congregational  Church.     Mrs.  Whitney  died  at  Ridge- 
field,  Conn.  (2)  Thankful  Benedict;  b.  June  23,  1727;  dau.  of  Benjamin  and 
Mary  Benedict. 
4017,  Elizabeth;  b.  Nov.  7,  1718;  d.  Oct.  13,  1798;  m.  Jan.  25,  1741-42, 
at  Ridgefield,  Conn.,  Daniel  Smith;  b.  Oct.  6,  1719;  d.  Aug.  22,  1799;  son  of 
Ebenezer  and  Sarah  (Collins)  Smith,  of  Ridgefield,  Conn.    4018,  Daniel; 
b.  Apr.  4,  1720;  d.  1806  or  1809;  m.  Aug.  8,  1741,. Thankful  Burt;  b.  Sept.  1, 
1721;  dau.  of  Benjamin  and  Sarah  (Balden)  Burt.     He  died  at  Romulus, 
Seneca  County,  N.  Y.     4019,  Richard;  b.  Mar.  29,  1722;  d.  Nov.  18,  1772; 
m.  Dec.  18,  1745,  at  Ridgefield,  Conn.,  Esther  Clark;  d.  Apr.,  1810.     Mrs. 
Richard  Olmsted  m.  (2)  Jan.  1,  1777,  Daniel  Whitlock,  of  Wilton,  Conn. 

4020,  James;  b.  Dec.  6,   1725;   d.  bef.  Sept.  5,  1757;  m.  Lydia . 

Mrs.  James  Olmsted  m.  (2)  Benjamin  Kellogg,  of  South  East  Precinct, 
Dutchess  County,  N.  Y. 

(3983)  JOHN  OLMSTED,  b.  1700;  m.  (1)  Mindwell  Sherwood;  b.  Sept. 
8,  1696;  dau.  of  Benjamin  and  Sarah  Sherwood,  of  Stratford,  Conn.    He  prob. 

m.  (2)  Jemima .     Mindwell,  wife  of  John  Olmsted,  was  admitted  to 

full  communion  in  the  First  Church,  Fairfield,  Conn.,  Feb.  10  or  20,  1723. 
Jemima,  wife  of  John  Olmsted,  was  admitted  to  the  Church  (Greenfield  Hill 
records)  from  the  First  Church  in  this  town,  Feb.  22,  1730. 

4021,  John;  bap.  Apr.  24,  1726;  d.  young.  4022,  Mindwell;  bap.  Mar.  3,, 
1727-8;  d.  young.  4023,  Sarah;  bap.  May  20,  1729;  d.  young.  4024, 
John  +.  4025,  Sarah;  bap.  Mar.  2,  1734-5;  m.  May  11,  1757,  Abel  Lyon,, 
of  Fairfield,  Conn.  4026,  Mindwell;  b.  Feb.  17,  1738-9;  d.  young.  4027,. 
Elijah  +.  4028,  Eleazer  +.  4029,  Daniel;  bap.  Aug.  19,  1744;  d.. 
Feb.  15,  1761.      4030,  David  +.     4031,  Jesse;  bap.  Sept.  24,    1758;  m. 

prob.  Mar.  3,    1779,  at  Ridgefield,  Conn.,  Smith.     Mrs.  Olmsted 

joined  the  Church  in  1753.  4032,  Asher;  b.  Feb.  6,  1738-9;  d.  Aug.  7, 
1753.  4033,  Mary;  b.  Aug.  3,  1742;  d.  Apr.  5,  1796;  m.  Apr.  4,  1765,, 
William  Dickenson;  b.  Oct.  6, 1737,  at  Wethersfield,  Conn.;  d.  Aug.,  1806;, 
son  of  Eleazer  and  Jemima  (Nott)  Dickenson.  He  resided  at  Rocky  Hill 
and  at  Southington,  Conn.,  then  a  part  of  Farmington,  Conn.  4034, 
Sarah;  b.  Feb.  20,  1746;  d.  Sept.  27,  1757.  4035,  Asher;  b.  Aug.  17, 
1753;  d.  1758. 

(3984)  GARDNER  OLMSTED,  Poplar  Plains,  Westport,  Conn.  d.  beL 
May  7,  1790;  m.  Mar.  17,  1738-9,  Phebe  Olmsted  (No.  3992). 

4036,  Joseph  +.  4037,  Samuel  +.  4038,  Nathan.  4039,  Mary;  b. 
1742;  d.  Nov.  26,  1828;  m.  Feb.  8,  1759,  James  Fillow,  of  Westport,  Conn.;, 
b.  1737;  d.  Apr.  16,  1817.    4040,  Elizabeth;  m. Owens. 

(3985)  NATHAN  OLMSTED,  b.  Dec.  4,  1703;  d.  bef.  1757;  m.  Eunice 
Smith;  b.  Jan.  9,  1706;  dau.  of  Ebenezer  and  Abigail  (Boughton)  Smith.  He 
signed  the  petition  for  the  formation  of  the  Parish  of  Wilton,  Conn.,  which  was. 

395 


196  Olmsted    Family    Genealogy 

formed  Dec.  7,  1725.  He  was  of  New  Fairfield,  Conn.,  Mar.  19,  1739-40. 
His  will,  dated  Feb.  17,  1746-7,  being  about  to  go  to  the  war,  names  his  wife 
Eunice  in  his  will.     (King  George's  war,  1744.) 

4041,  Stephen  +.    4042,  Sarah;  m.  David  De  Forest.    4043,  Ebenezer 

+.    4044,  Abigail.    4045,  Nathan.    4046,  Eunice. 

(3986)  (Lieut.)  SAMUEL  OLMSTED,  Olmsted  Hill,  Wilton,  Conn.  b. 
1706;  d.  Mar.  31,  1761;  m.  Sarah  Fairchild.  Her  will  was  proved  Dec.  5, 
1776. 

4047,  Sarah;  b.  Feb.  2,  1745.  4048,  Samuel  +.  4049,  Lydia;  bap.  May 
14,  1749.  4050,  Moses  +.  4051,  Eleanor;  b.  July  31,  1755;  m.  (1) 
Jan.  4,  1775,  Ezekiel  Hawley;  d.  Sept.  21,  1776;  son  of  (Dea.)  Elijah 
Hawley,  of  N.  Stamford,  Conn.,  and  grandson  of  (Rev.)  Thomas  Hawley, 
the  first  Minister  of  Ridgefield,  Conn.;  (2)  Mar.  25,  1778,  Reuben  Betts;  b. 
at  Norwalk,  Conn.,  May  27,  1753.  Ezekiel  Hawley  d.  in  the  service  of  his 
country  in  the  Revolutionary  War.  4052,  Hannah;  bap.  Mar.  26,  1758; 
d.  Mar.  14, 1835;  m.  Gideon  Hurlburt,  of  Greens  Farms,  Conn.;  b.  in  West- 
port,  Conn.,  Nov.  3,  1752;  d.  Dec.  12,  1821;  son  of  Gideon  and  Hannah 
(Taylor)  Hurlburt.    He  was  a  pensioner  of  the  Revolutionary  War. 

(3987)  (Deacon)  JAMES  OLMSTED,  Olmsted  Hill,  Conn.    b.  Oct.  15, 1708; 

d.  Mar.  17,  1777;  m.  Aug.  12,  1729,  Hannah ;  b.  abt.  1708;  d.  Oct.  5, 

1769.  He  moved  to  Wilton,  Conn.,  in  1732.  Bought  land  at  Ballston, 
Saratoga  County,  N.  Y.,  in  1774,  of  Adrian  Rutger.  He  was  buried  in  the 
Kent  burial  ground,  and  a  stone  was  erected  above  his  grave  by  his  great- 
grandson,  Hawley  Olmsted. 

4053,  James  +.   4054,  Silas  +.  4055,  Hannah;  b.  Feb.  22, 1733;  m. 

Whelpley.  4056,  Sarah;  b.  Apr.  21,  1736;  m.  Isaac  De  Forest.  4057, 
Ruth;  b.  July  2,  1738;  m.  Nov.  24,  1758,  Samuel  Gates.  4058,  Phebe;  b. 
Sept.  21,  1840;  m.  William  Carpenter.  4059,  Noah;  b.  Oct.  1,  1743;  d. 
July  23,  1745.  4060,  Noah  -|-.  4061,  Nathan  -|-.  4062,  Mary;  b.  Aug. 
9,  1750;  m.  Jan.  17,  1775,  James  Baker. 

(3990)  LYDIA  OLMSTED,  b.  May,  1715;  m.  Dec.  7,  1738,  Ma'thew  Fitch, 
Norwalk,  Conn. 

4063,  Nathan  -|-.  4064,  Mercy;  b.  Dec.  29,  1740.  4065,  Hannah;  b. 
Aug.  24,  1742.  4066,  Mathew;  b.  June  17,  1744.  4067,  Lydia;  b.  Apr. 
4,  1746.  4068,  Rebecca  +.  4069,  Susannah;  b.  Aug.  29,  1750;  m.  Dec. 
9,  1779,  Azor  Mead. 

(3993)  REUBEN  OLMSTED,  b.  Apr.  5,  1722;  m.  Ann  Stuart;  bap.  Apr. 
11,  1727.  Reuben  Olmsted  and  wife  were  admitted  to  the  Church  at  Nor- 
field,  Dec.  3,  1758.  In  1791,  they  were  members  of  the  Church  in  Greenfield 
Hill,  Conn.    His  estate  was  distributed  Dec.  24,  1799. 

4070,  Stephen;  b.  1746;  bap.  Apr.  4,  1747;  m.  Jan.  18,  1770,  Sarah  Fillow; 
dau.  of  John  and  Phebe  (Olmsted)  Fillow  (See  No.  3982).  4071,  Phebe;  b. 
June,  1748;  m.  Thomas  Jelliff.  4072,  Jesse  -|-.  4073,  Anne;  bap.  July  7, 
1754;  m.  May  16,  1776,  Shadrach  Jones.  4074,  Eunice;  m.  May  13, 1772, 
David  Bennett.  4075,  Nathan;  bap.  Jan.  27,  1756;  d.  young.  4076, 
Reuben;  bap.  July  7,  1758;  d.  young.    4077,  Reuben  -|-. 


Fourth    Generation  197 

(3994)  DAVID  OLMSTED,  Norwalk,  Conn.  b.  Feb.  6,  1725;  d.  1759;  m. 
•Catherine  Patrick.  He  was  killed  in  the  Northern  Army,  in  the  French  and 
Indian  War,  1759. 

4078,  David  +.  4079,  Moses;  moved  to  Central  New  York.  4080, 
Aaron  +.  4081,  Darius  +.  4082,  Asa  +.  4083,  Mary;  m.  William 
Rider. 

(3995)  JAMES  SMALL  OLMSTED,  Milton,  Conn.    b.  Mar.  2,  1727-8; 

m.  (1) ;  (2)  Apr.  8,  1779,  Dinah  Stewart.     His  will  was  probated  Sept. 

3,  1804. 

4084,   James.    4085,   Thomas   +.    4086,   Enoch   +.    4087,   Isaac   +. 

4088,  Sarah;  bap.  Nov.  19,  1758;  m.  Dykeman.    4089,  Hannah; 

bap.  Feb.  3,  1762;  m.  Moses  Olmsted.  4090,  Mary;  m.  James  Nicholls. 
4091,  Eliphalet  +.    4092,  Betsey. 

(3996)  JOHN  OLMSTED,  Wilton,  Conn.  b.  Mar.  29,  1729;  d.  abt.  1778; 
m.  prob.  Abigail  Munson;  bap.  Nov.  6,  1739;  d.  1806;  dau.  of  Ebenezer  and 
Abigail  (Hotchkiss)  Munson.  Mrs.  Olmsted  m.  (2)  Dr.  James  Sanford  and 
moved  to  Greenfield,  Saratoga  County,  N.  Y. 

4093,  John  +.  4094,  Lemuel  +.  4095,  Joshua.  4096,  Levi.  4097, 
Lois;  bap.  Dec,  1769.    4098,  John  Munson  +. 

(3997)  ICHABOD  OLMSTED,    b.  June  ]4,  1733;  m.  . 

4099,  Daniel +. 

(3998)  JUSTUS  OLMSTED,  Fairfield,  Conn.  b.  1731;  d.  1813;  m.  (1)  Jan. 
10,  1752,  Patience  Benedict,  of  Danbury,  Conn.;  (2)  (prob.)  Mercy . 

4100,  Justus  +.  4101,  Joseph;  m.  Susan  Lockwood,  of  Edinburg,  Cat- 
taraugas  County,  N.  Y.  4102,  Abigail;  bap.  Aug.  6,  1758;  m.  Zadoc 
Sherwood,  of  Mt.  Morris,  Livingston  County,  N.  Y.  4103,  Ruth;  bap. 
Apr.,  1761.    4104,  Samuel  +.    4105,  Benjamin;  b.  1777;  m.  Lucy  Gibbs. 

4106,  Ebenezer  (twin)  +. 

(4000)  SAMUEL  OLMSTED,  Ridgefield,  Conn.  b.  Mar.  27,  1715;  d. 
June  10,  1788;  m.  Apr.  15,  1737,  Abiah  Smith;  b.  Mar.  7,  1716;  d.  Apr.  30, 
1796;  dau.  of  Ebenezer  and  Sarah  (Collins)  Smith. 

4107,  DANIEL  +.  4108,  Abiah;  b.  Jan.  19,  1739;  d.  Feb.  12, 1781;  m.  Apr. 
25,  1778,  Seth  Sanford,  of  Redding,  Conn.;  b.  Aug.  22, 1735;  son  of  Samuel 
Sanford.  4109,  Sarah +.  4110,  Samuel +.  4111,  Ebenezer +•  4112, 
Hannah;  b.  Jan.  8,  1750;  d.  Jan.  21,  1810;  m.  Isaac  Northrop,  of  S.  Salem, 
N.  Y.;  b.  Dec.  24,  1752;  d.  Apr.  11,  1812;  son  of  Isaac  and  Elizabeth  (Lob- 
dell)  Northrop.    4113,  Jared  +. 

Samuel  Olmsted  was  a  Representative  in  the  General  Court,  at  various 
times,  for  thirty  years. 

(4001)  DEACON  NATHAN  OLMSTED,  Ridgefield,  Conn.  b.  Mar.  7, 
1717;  d.  July  30,  1805;  m.  (1)  Dec.  14,  1741,  Millicent  Goodrich;  b.  Jan.  23, 
1723;  d.  Sept.  3, 1851,  dau.  of  (Col.)  David  and  Prudence  (Churchill)  Goodrich, 
of  Wethersfield,  Conn.;  (2)  Feb.  12,  1752,  Mrs.  Sarah  Smith. 

1st  marriage:  4114,  Millicent;  b.  Mar.  21,  1742-3;  m.  Isaiah  Keeler. 

4115,  Nathan  +.    4116,  Elizabeth;  b.  July  26,  1746;  m.  Sears. 

4117,  David  +.    4118,  Hezekiah  +.    2d  marriage:  4119,  James;  b.  Dec. 


198  Olmsted    Family    Genealogy 

16,  1752;  d.  June  30,  1754.  4120,  Sakah  +.  4121,  Prudence;  b.  Nov. 
26,  1756;  m.  Stephen  Hayes.  4122,  Rachel;  b.  Oct.  31,  1759;  m.  (1)  Jan.. 
10,  1779,  Asa  Scribner,  of  Ridgefield,  Conn.;  (2)  May  7,  1793,  Jared  Nash. 
4123,  Lucretia;  b.  Sept.  11,  1761;  m.  Sept.  5,  1781,  James  Scott,  of  Ridge- 
field, Conn.;  b.  Jan.  2,  1757.  4124,  Peiscilla;  b.  Mar.  5,  1763;  m.  Apr. 
12,  1789,  Isaac  Gregory,  of  Norwalk,  Conn.  4125,  Clara;  b.  Oct.  25, 
1765;  d.  Dec.  17,  1794.  4126,  Timothy +.  4127,  Polly;  b.  Jan.  12,  1771; 
m.  Apr.,  1791,  Hezekiah  De  Forest,  of  Reading,  Conn.  4128,  James  +. 
Three  of  the  sons  of  Deacon  Nathan  Olmsted  were  in  the  fight  at  the  burn- 
ing of  Ridgefield,  Conn.,  1777,  wlien  General  Wooster  was  killed. 

(4002)  AMBROSE  OLMSTED,  Ridgefield,  Conn.    b.  May  9,  1719;  d.  Apr. 

6,  1792;  m.  (1)  July  9,  1742,  Martha  Comstock,  of  Norwalk,  New  Canaan 

Parish,  Conn.;  b.  abt,  1723;  d.  Aug.  4,  1814;  (2) . 

4129,  Abigail;  b.  July  5,  1743;  m.  Feb.  5,  1766,  John  Richards,  of  Ridge- 
field, Conn.;  b.  July  8,  1744;  son  of  John  and  Rebecca  (Fitch)  Richards,  of 
Norwalk,  Conn.  4130,  Martha;  b.  Apr.  14, 1745;  m.  Jan.  23, 1773,  Michael 
Warren.  4131,  Ambrose  +.  4132,  Mary;  b.  Sept.  3,  1749;  m.  Nathaniel 
Richards,  of  Ridgefield,  Conn.;  bap.  Dec.  15,  1745;  d.  July,  1808;  son  of 
John  and  Rebecca  (Fitch)  Richards,  of  Norwalk,  Conn.  4133,  Ruth:  b. 
Aug.  5,  1751;  d.  Mar.  16,  1807.  4134,  Phebe;  b.  Aug.  7,  1754;  d.  Jan.  23, 
1809.    4135,  Jeremiah  +.    4136,  Abijah  +.    4137,  Erastus  +. 

(4004)  JONATHAN  OLMSTED,   Ridgefield,   Conn.     b.   Dec.   8,   1723;   d. 
before  Dec.  22,  1755;  m.  Betty  Wood.     Mrs.  Olmsted  m.  (2)  May,  1758,  John 
Northrup,  Jr. 
4138,  Betty;  b.  Aug.  22,  1746.    4139,  Hannah;  b.  Jan.,  1748. 

(4006)  EZEKIEL  OLMSTED,     b.   1730;  m.  Mar.   11,   1750,  Lydia  Hoyt; 
dau.  of  Benjamin  and  Sarah  Hoyt. 

4141,  Lydia;  b.  Oct.  8,  1751;  d.  1829;  m.  Samuel  Cogswell;  b.  Sept.  17, 
1754,  in  Farmington,  Conn.;  d.  May  26,  1815;  son  of  Samuel  and  Mary 
(Langdon)  Cogswell.  They  moved  to  Richmond,  Mass.,  in  1762.  Mrs. 
Cogswell  d.  at  Brighton,  Monroe  County,  N.  Y.     4142,  Jonathan;  b.  Dec. 

23,   1753;  Will  dated  Feb.  16,  1832;  m.  Elizabeth .     He  moved  to 

Montgomery,  N.  Y.  4143,  Hannah;  b.  May  6,  1756;  m.  John  Kennedy. 
4144,  Sarah;  b.  May  4,  1758;  m.  Reuben  Cogswell;  b.  at  Farmington,  Conn., 
Mar.  1,  1756  (brother  of  Samuel  above).  He  was  a  soldier  in  the  Revolu- 
tionary War;  Postmaster  at  Balston,  N.  Y.,  in  1788.  4145,  Polly.  4146, 
Mary;  b.  Sept.  17,  1760;  m.  abt.  1775,  Nathan  Hoyt  (her  cousin);  b.  in 
Ridgefield,  Conn.,  Mar.  20,  1756;  d.  May  10,  1849.  They  removed  in  1784 
to  Fairfield,  Vt.  He  was  a  soldier  of  the  Revolution,  and  is  said  to  have 
fought  at  Bunker  Hill.  He  was  son  of  David  Hoyt  and  nephew  of  Abigail 
and  Lydia  who  married  Richard  and  Ezekiel  Olmsted.  He  died  at  Batavia, 
N.  Y.  4147,  Chloe;  b.  Mar.  17,  1763;  m.  John  North.  4148,  Ketchum; 
d.  Sept.  29,  1765.  4149,  Abigail;  b.  Oct.,  1766.  4150,  Elizabeth;  m. 
Dudley  Smith.  4151,  Benjamin  -|-.    4152,  Seneca  +. 

(4007)  JOHN  OLMSTED,  Ridgefield,  Conn.    b.  Feb.  25,  1715;  m.  (1)  Phebe 
;  (2)  Joanna . 

1st  marriage:  4153,  Richard  +  (probably).  2d  marriage:  4154,  Sarah; 
b.  June  17,  1744.    4155,  Stephen;  b.  Oct.  5,  1745;  m.  Hannah  Benedict. 


Fourth    Generation  199 

4156,  Joanna;  b.  Feb.  7, 1748;  m  Jan.  22, 1772,  Daniel  Olmsted  (No.  4180). 

4157,  Darius  +.    4158,  Benjamin  +. 

<4008)  RICHARD  OLMSTED,  Ridgefield,  Conn.  b.  Sept.  15,  1717;  m.  (1) 
Jan.  13,  1740,  Abigail  Hoyt;  b.  Dec.  18,  1719;  d.  Apr.  20,  1747;  dau.  of  Benja- 
min and  Sarah  Hoyt,  of  Deerfield,  Mass.;  (2)  June  1,  1748,  Mary  Keeler;  b. 
Jan.  29,  1718-19;  d.  May  23,  1816;  dau.  of  Samuel  and  Sarah  (Betts)  Keeler, 
•of  Wilton,  Conn.  He  d.  before  Sept.  18,  1752,  and  his  widow  married  (2) 
1754,  (Capt.)  Vivus  Dauchy. 

1st  marriage:  4159,  Benjamin;  b.  Dec.  1,  1741;  d.  Oct.  27,  1744.  4160, 
Abigail;  b.  Jan.  14,  1743.  4161,  Benjamin  +.  4162,  Marah;  b.  Apr.  20, 
1747;  d.  young.  2d  marriage:  4163,  Hepzibah;  b.  Aug.  15,  1751;  d.  Oct. 
7,  1841;  m.  Feb.  7,  1773,  Josiah  Osborne,  of  Lenox,  Mass.;  b.  Feb.  20,  1746, 
at  Ridgefield,  Conn.;  d.  Aug.  27,  1830;  son  of  Daniel  and  Sarah  (Osburn) 
Osborne.  They  moved  in  the  spring  of  1773,  to  Lenox,  Mass.,  bringing  their 
goods  in  an  ox  cart.  Their  first  log  house  was  built  in  an  unbroken  forest. 
They  endured  all  the  hardships  of  pioneer  life,  and  lived  and  died  upon  the 
same  farm  which  is  now  owned  and  occupied  by  their  grandsons.  In  1789, 
he  had  built  and  nearly  finished  his  first  frame  house  in  which  his  youngest 
chOd  was  born.  4164,  David;  b.  1753;  d.  Jan.  4,  1777;  m.  Feb.  7,  1771, 
Rachel  Woodruff;  b.  Aug.  31,  1750;  dau.  of  Benjamin  and  Eunice  (Martin) 
Woodruff,   of  Litchfield,   Conn. 

David  Olmsted  was  a  Revolutionary  soldier.  When  he  enlisted  first 
we  know  not,  but  he  was  discharged  Jan.  11,  1775,  at  Ft.  Washington.  He 
unlisted  again  with  his  cousin  Roger  Olmsted,  July  16,  1775,  in  the  4th  Co., 
7th  Regt.,  under  Capt.  Hait  and  served  as  Corp.  from  Aug.  7,  1775,  to  Dec. 
23,  1775.  He  enlisted  Nov.,  1776,  under  Capt.  Beebe,  one  of  the  "  picked 
36  men,"  for  the  defence  of  Ft.  Washington,  which  was  taken  by  the  enemy, 
Nov.  16,  1776.     He  died  in  the  Old  Sugar  house,  in  Livingston  St.,  New  York. 

<4009)  STEPHEN  OLMSTED,  b.  in  Ridgefield,  Conn.,  Mar.  29,  1720;  d. 
1814;  m.  (1)  Aug.  23,  1747,  Hannah  Northrop;  b.  Aug.  20,  1731;  d.  Mar.  20, 
1779;  dau.  of  James  and  Hannah  (Hine)  Northrop;  (2)  Abigail  Sprague.  He 
d.  in  Alford,  Mass. 

1st  marriage:  4165,  Stephen  +.    4166,  James;  b.  Sept.  18,  1749;  d.  Feb. 

19,  1779;  m.  Charity  Weeks.    4167,  Hannah;  b.  Aug.  20,  1751;  m.  Joseph 

Cooley.     4168,  Nehemiah  +.     4169,  Anna;  b.  Jan.  19,  1756;  d.  Oct.  19, 

1849;  m.  May  3,  1786,  Thomas  Seymour,  of  North  Wilton,  Conn.;  b.  Dec. 

20, 1757;  son  of  Thomas  and  Sarah  (Rockwell)  Seymour,  of  Ridgefield,  Conn. 

4170,  Mathew  +.    4171,  Esther;  b.  May  3,  1762;  d.  June  16,  1849;  m. 

May  8,  1786,  Sands  Raymond,  of  Salem,  N.  Y.    4172,  Nathaniel  +. 

4173,  Jeremiah  +.    4174,  Thaddeus  +. 

(4012)  JUSTUS  OLMSTED,    b.  in  Ridgefield,  Conn.,  Jan.  21,  1728-9;  d. 

1782;  m.  .    He  served  in  the  Revolutionary  War  in  2d  Conn.  Regt; 

enlisted  Jan.  11,  1780;  discharged  Sept.  30,  1782.     He  attended  a  meeting  of 

Ridgefield  people  in  Ridgebury,  Mar.  20,  1775,  to  approve  of  the  war. 
4175,  Phebe;  d.  Aug.  29,  1775.    4176,  Hannah;  d.  Sept.  3,  1776.    4177, 
Mary;  d.  Sept.  6,  1775.    4178,  Thomas;  d.  Oct.  16,  1775.    He  prob.  served 
in  the  Revolutionary  War  in  the  5th  Regt.,  Col.  Waterbury,  and  the  7th 
Company,  Capt.  Doolittle.     4179,  Ruhama;  d.  Dec.  4,  1782.  ^ 


200  Olmsted    Family    Genealogy 

(4013)  (Capt.)  DANIEL  OLMSTED,  b.  in  Ridgefield,  Conn.,  Sept.  22, 
1731;  d.  Feb.  7,  1806;  m.  1753,  Elizabeth  Northrop;  b.  in  Milford,  Conn., 
abt.  1735;  d.  Apr.  30,  1822.  He  was  a  Captain  in  Col.  Beebe's  Regt.  in  the 
Revolutionary  War. 

4180,  Daniel  +.  4181,  Roger;  b.  Mar.  20,  1756;  enlisted  in  the  Conti- 
nental service  in  Co.  4,  7th  Regt.,  July  16,  1775,  and  died  in  service,  Sept. 

19,  1775.  4182,  Elizabeth;  b.  Jan.  30,  1758;  d.  Jan.  15,  1840;  m.  Jan.  8, 
1878,  Samuel  Hoyt;  b.  in  Ridgefield,  Conn.,  Oct.  19,  1754;  d.  Sept.  18, 
1819;  son  of  Benjamin  and  Patience  (Smith)  Hoyt,  of  Ridgefield,  Conn. 
4183,  Rebecca;  b.  Sept.  22, 1761;  d.  Dec.  15, 1843;  m.  Aug.  31, 1779,  Josiah 
Northrop,  of  Ridgefield,  Conn.;  b.  May  28,  1759;  d.  July  17,  1797;  son  of 
Aaron  and  Rebecca  (Hyatt)  Northrop.  4184,  Adah;  b.  Nov.  27,  1763;  d. 
Feb.  5,  1843;  m.  (1)  Mar.  5,  1786,  Jonathan  Hoyt;  d.  Dec.  11,  1786;  son  of 
Benjamin  and  Patience  (Smith)  Hoyt,' of  Ridgefield,  Conn.;  (2)  Jan.  21, 
1790,  Nathaniel  Seymour;  b.  Nov.  2,  1765;  d.  Jan.  16,  1850.  4185,  Sarah; 
b.  Mar.  17,  1766;  m.  John  FoUett.  4186,  Josiah  +.  4187,  Hepzibah;  b. 
June  7,  1770;  m.  Feb.  8,  1789,  Ebenezer  Jones.  4188,  Lewis;  b.  July  27, 
1772;  d.  Oct.  27,  1772.  4189,  Eunice;  b.  Dec.  1,  1773;  d.  Apr.  16,  1863; 
m.  Feb.  7,  1794,  Benjamin  Keeler;  b.  Nov.  13,  1768;  d.  Dec.  8,  1835;  son  of 
Timothy  and  Mary  (Hoyt)  Keeler,  of  Ridgefield,  Conn.  4190,  Molly;  b. 
Dec.  26,  1776;  d.  Aug.  22,  1848;  m.  1795,  Daniel  Lee;  b.  Jan.  23,  1775;  d. 
Nov.  5,  1855;  son  of  John  Lee,  of  Redding,  Conn.  Removed  to  Roxbury, 
Delaware  County,  N.  Y.,  in  1803.  He  was  a  soldier  in  the  War  of  1812. 
Mrs.  Lee  d.  at  Middleport,  N.  Y. 

(4014)  SAMUEL  OLMSTED,  b.  June  1,  1734;  d.  Nov.  23,  1820;  m.  Feb. 
15,  1769,  Martha  Wilson;  b.  abt.  1738;  d.  May  4,  1794. 

4191,  Martha;  b.  Dec.  7,  1769.    4192,  Lewis;  b.  Nov.  20,  1771;  d.  Dec. 

20,  1771.  4193,  Phebe;  b.  Oct.  26,  1772;  d.  at  Wellstown,  N.  Y.,  Sept. 
9,  1796.  4194,  Gould  +.  4195,  Thomas  +.  41,96,  Sarah;  b.  July  10, 
1781.  4197,  Samuel;  b.  Feb.  7,  1783;  d.  Jan.  20,  1872.  4198,  Anna;  b. 
June  29,  1787;  d.  Dec.  23,  1874. 


FIFTH  GENERATION 

(4024)  JOHN  OLMSTED,  Easton,  Conn.  bap.  at  Greenfield,  Conn.,  Oct. 
10,  1731;  d.  Mar.,  1809;  m.  May  6,  1764,  at  Norfield,  Conn.,  AbigaU  Lyon; 
b.  abt.  1742;  d.  Mar.,  1809.  He  resided  in  Easton,  Conn.;  served  in  the  Revo- 
lutionary War  as  Ensign,  in  the  4th  Regt.,  Col.  Samuel  Whitney,  in  Fairfield 
and  Stratford,  Conn.;  enlisted  Mar.  23  and  was  discharged  Apr.  22,  1777; 
was  taken  prisoner  by  the  British  in  the  raid  on  Fairfield  and  Danbury, 
Conn.;  taken  to  New  York,  and  kept  for  some  time  on  the  old  Prison  Ship, 
and  suffered  great  hardships.    He  d.  in  Easton,  Conn. 

4199,  John  +.  4200,  Sarah;  bap.  Jan.  22,  1769.  4201,  Daniel  +. 
4202,  Abigail;  m.  Ephraim  Osborn.  4203,  Rachel.  4204,  Pamelia;  m. 
David  Gilbert. 

(4027)  ELIJAH  OLMSTED,  Galway,  Saratoga  County,  N.  Y.    b.  Apr.  3, 
1740;  bap.  Apr.  16,  1749;  d.  Sept.  23,  1822;  m.  Mar.  17,  1769,  Sarah  Lyon;  b. 
June  30,  1742;  d.  Jan.  10,  1822.    He  served  in  the  Revolutionary  War,  in 
Capt.  Loomis'  Light  Horse.    About  1821,  he  moved  to  Galway,  Saratoga 
County,  N.  Y. 
4205,  Elijah;  b.  Feb.  28,  1770.    4206,  Eliphalet  (twin)  +.    4207,  Timo- 
thy +  .    4208,  Sarah;  b.  Nov.  8,  1774;  d.  Jan.  10,  1848.    4209,  Molly; 
b.  Jan.  30,  1777.    4210,  Rowland;  b.  Nov.  1,  1779.     (He  was  a  seaman.) 
4211,  Mindwell  -I-.    4212,  Obadiah;  b.  Sept.  13,  1884.    4213,  Eleanor 
+  .    4214,  Theresa;  b.  Nov.  24,  1789.    4215,  Jesse  Crane  -|-. 

Will  or  Elijah  Olmsted 

In  the  Name  of  God  Amen: 

I,  Elijah  Olmsted,  of  the  town  of  Galway,  being  weak  in  body,  but  sound  in 
mind  and  memory,  blessed  be  Almighty  God  for  the  same,  do  make  and 
publish  my  last  wUl  and  testament  in  manner  following. 

First,  I  will  to  my  son,  Obadiah  Olmsted,  all  my  real  property  and  my  wagon 
and  brass  kettle,  book  accounts,  and  to  settle  and  pay  all  my  just  debts, 
and  expense  of  my  sickness  and  funeral  charges,  and  after  all  my  just 
debts  and  expenses  are  paid,  the  one  half  of  that  shall  be  left  to  be  equally 
divided  betwixt  my  two  sons  Elijah  Olmsted  and  Eliphalet  Olmsted. 

I  will  to  my  son  Elijah,  half  a  ton  of  hay,  and  to  my  son  Eliphalet  one  of  my 
beds.  My  remaining  household  furniture  and  clothing  and  bedding  I 
give  to  my  daughters  Sarah,  and  Eleanor  and  Thyrza  (Theresa?),  my 
daughter-in-law  Molly,  and  my  daughter  Mindwell,  and  Eleanor  and 
Thirza  and  Jesse,  my  sons  and  daughters. 

I  do  hereby  appoint  my  son  Obadiah  Olmsted,  sole  executor  of  my  last  will, 
revoking  aU  former  wills  by  me  made. 

In  witness  whereof  I  have  set  my  hand  and  seal  this  eighteenth  day  of  Sep- 
tember, one  thousand  eight  hundred  and  twenty-two. 

Elijah  Olmsted. 

Alexander  S.  Platt, 

Lewis  Northrup, 

Jabez  S.  Northrup. 

201 


202  Olmsted    Family    Genealogy 

(4028)  ELEAZER  OLMSTED,     bap.  Aug.  9,  1741;  d.  June,  1789;  m.  Jan. 

17,  1765,  Grace  Pickett;  b.  at  Redding,  Conn.,  1744;  d.  Jan.  27,  1813. 
4216,  Daniel  +.  4217,  Eleazer;  d.  June,  1795.  4218,  Elias  +.  4219, 
Polly;  m.  N.ehemiah  Seeley,  of  Ridgefield,  Conn.  4220,  Grace;  b.  abt. 
1781;  d.  Mar.  15,  1812;  m.  Jonathan  Gilbert,  of  Bethel,  Conn.  4221, 
Mindwell;  b.  abt.  1782;  d.  Mar.  17,  1872;  m.  Jan.  6,  1801,  Abijah  Williams, 
of  Ridgefield,  Conn.;  b.  Oct.  27,  1779.  4222,  Hannah;  b.  1786;  d.  Jan. 
6,  1859;  m.  Obadiah  Piatt,  of  Danbury,  Conn.     4223,  David  +. 

(4030)  (Major)  DAVID  OLMSTED,  Ridgefield,  Conn.    b.  May  10,  1755; 

d.  at  Bedford,  N.  Y.,.June  11,  1824;  m.  Mary  Whitlock;  b.  1755;  d.  Dec.  6, 

1817.      He  served  in  the  War  of  the  Revolution  as  Capt.,  2d  Co.,  16th  Regt. 

of  Conn.,  in  1790.     In  1794,  promoted  to  Major  in  34th  Regt.  of  Conn.    Moved 

to  Bedford,  Montgomery  County,  N.  Y.,  in  1779. 

4224,  Deborah;  b.  1778;  d.  Mar.  8,  1836;  m.  Samuel  H.  Miller,  of  Bedford, 
N.  Y.;  b.  1775;  d.  Nov.  30,  1859.  4225,  Betsey;  b.  1781;  d.  June  26,  1850; 
m.  James  Banks,  of  Bedford,  N.  Y.;  b.  abt.  1780;  d.  Oct.  29,  1837;  son  of 
John  and  Abigail  (Brundage)  Banks.  4226,  John  +.  4227,  Rachel;  b. 
May  16,  1786;  d.  Sept.,  1869;  m.  Jan.  20,  1808,  John  B.  Whitlock;  b.  Aug. 
4,  1786;  d.  Jan.  31,  1862;  son  of  Thaddeus  Whitlock.  4228,  Jesse  +. 
4229,  Chloe;  b.  Dec.  25,  1789;  d.  July  7,  1845;  m.  Jan.  12,  1812,  Augustine 
Banks,  of  Bedford,  N.  Y.;  b.  Oct.  25,  1789;  d.  Dec.  24,  1822;  son  of  John 
and  Abigail    (Brundage)   Banks.    4230,   David   +.     4231,   William  +. 

4232,  Sophia  Ann  +. 

(4036)  JOSEPH  OLMSTED,  d.  1804;  m.  June,  1769,  Eunice  Stewart;  b. 
July,  1786;  d.  1817;  dau.  of  Samuel  and  Eunice  Stewart,  of  Redding,  Conn. 

4233,  Hezekiah;  b.  Apr.  5,  1870;  d.  Apr.  7,  1870.  4234,  Hezekiah  +. 
4235,  Elizabeth;  b.  Nov.  5,  1773;  d.  Feb.,  1812;  m.  Mar.  17,  1789,  John 
Mead;  d.  Oct.,  1818;  son  of  Joseph  and  Thankful  (Rockwell)  Mead.  4236, 
Esther;  b.  Apr.  19,  1776;  d.  May  22,  1793.  4237,  Nancy;  b.  Apr.  10,  1777; 
d.  Aug.  5,  1795.  4238,  Esther;  b.  July  30,  1786;  d.  July  8,  1820;  m.  Mar. 
9,  1807,  Nathaniel  Coit,  of  New  London,  Conn.;  b.  Dec.  28,  1784.  He  d. 
in  Bloomfield,  N.  J.    4239,  Elias  Stuart  +. 

(4037)  SAMUEL  OLMSTED,  Poplar  Plains,  Conn.  m.  (1)  Sarah  Green; 
(2)  Aug.  9,  1793,  Elizabeth  Bisbrow,  of  Greens  Farms,  Conn.;  (3)  Mrs.  Anna 
Tuttle,  widow  of  Peter  Tuttle. 

1st  marriage:  4240,  Huldah.  4241,  Samuel  +.  4242,  Harriet;  m. 
Daniel  Tibbitts.  4243,  Lewis;  d.  in  Danbury,  Conn.  4244,  Susan;  b. 
June  7,  1776;  d.  Aug.  21,  1853;  m.  Daniel  Monroe,  of  Weston,  Conn.  4245, 
Nathan;  b.  1779;  d.  Apr.  19,  1861.  4246,  Phebe;  b.  Feb.  5,  1783;  d.  Apr. 
19,  1860;  m.  Hezekiah  Van  Hoosear;  d.  Aug.  31,  1858;  son  of  Rynear  and 
Mercy  (Taylor)  Van  Hoosear.  Mr.  Van  Hoosear  was  drowned.  4247, 
John  +.    4248,  Sarah. 

(4041)  (Capt.)  STEPHEN  OLMSTED,  Benson,  Vt.  m.  at  Danbury, 
Conn.,  Fear  White;  b.  abt.  1735;  d.  Jan.  7, 1825.  In  1773,  he  went  to  Williams- 
town,  Mass.,  and  settled  on  the  turnpike  over  the  West  Mountain,  near  the 
"  Gore."  Before  Mar.  19,  1786,  he  removed  to  Benson,  Vermont. 
4249,  Eunice.  4250,  Anna;  m.  Stephen  Crofoot,  of  Gaines,  Orleans  County, 
N.  Y.    4251,  Asher  +.    4252,  Jesse  +.    4253,  Stephen  +. 


Fifth    Gkneration  203 

(4043)  EBENEZER  OLMSTED,    b.  prob.  at  Ridgefield,  Conn.,  abt.  1736; 

d.   at   South   East,    Putnam    County,  N.  Y.,  Mar.    14,    1804;    m.    . 

Tradition  tells  of  three  brothers,  Aaron,  Nathan,  and  a  half-brother.  Aaron, 
the  eldest,  was  taken  prisoner  by  the  British,  in  the  Revolutionary  War,  and 
d.  in  prison. 

4254,  Ebenezer +.    4255,  William  Sweet +.    4256,  Nathan +. 

(4048)  SAMUEL  OLMSTED,  Wilton,  Conn.  b.  Aug.  12,  1747;  d.  Aug.  15, 
1829;  m.  (1)  Nov.  25,  1773,  Ann  Dunning;  d.  Jan.  27,  1801;  (2)  Mrs.  Susanna 
(Fitch)  Mead;  b.  abt.  1752;  d.  Dec.  8,  1824;  soldier  in  the  Revolutionary  War. 
He  represented  Wilton  in  the  Legislature  in  1804,  1805,  1806,  and  1812; 
Selectman  in  Wilton,  Conn.,  the  same  years. 

1st  marriage:  4257,  Samuel  Dunning  +.  4258,  Sarah;  b.  July  27,  1776; 
d.  Aug.  1,  1777.  4259,  Hannah;  b.  Feb.  12,  1779;  m.  Nathan  Gaylord 
Smith.    4260,  Stephen  +•    4261,  Noah  +. 

(4050)  MOSES  OLMSTED,    bap.  Apr.  28,  1751;  m.  Jan.  30,  1772,  Patty 
De  Forest.     He  d.  in  Wilton,  Conn.,  in  the  Revolutionary  War,  in  1776. 
4262 ,  Samuel  +  •    4263 ,  Moses  . 

(4053)  JAMES  OLMSTED,  Wilton,  Conn.  b.  May  17,  1730;  d.  Sept.  29, 
1807;  m.  (1)  Sept.  11,  1754,  Sarah  Trowbridge;  d.  Jan.  14, 1788;  dau.  of  Daniel 
and  Sarah  Trowbridge;  (2)  Jan.  14,  1789,  Mrs.  Sarah  (Patchen)  Morehouse, 
widow  of  Elias  Morehouse,  of  Ridgefield,  Conn. 

1st  marriage:  4264,  James  +.  4265,  Seth;  b.  1756;  d.  July  22,  1763. 
4266,  Isaac  +.  4267,  Azor;  b.  Mar.  5,  1763;  d.  Sept.,  1777.  4268,  Seth 
+  .  4269,  Sarah;  m.  Apr.  17,  1779,  Jared  Morehouse.  4270,  Aaron  +. 
2d  marriage:  4271,  Alfred  +. 

(4054)  SILAS  OLMSTED,  b.  at  Wilton,  Conn.,  Feb.  18,  1732;  d.  Apr.  13, 
1782;  m.  (1)  Mar.  5,  1753,  Abigail  De  Forest;  b.  abt.  1731;  d.  Dec.  26,  1766; 
(2)  Lydia  Sloan,  of  Wilton,  Conn.  He  enlisted  May  7,  1775,  in  Capt.  Mead's 
Co.,  5th  Regt.,  Col.  Waterbury,  and  was  discharged  Sept.  17,  1775;  marched 
for  the  relief  of  Fort  William  Henry,  in  the  alarm,  August,  1757. 

1st  marriage:  4272,  Silas;  b.  1754.  4273,  Betty;  bap.  Oct.  3,  1756.  4274, 
Esther;  bap.  Sept.  17, 1758.  4275,  Abigail;  bap.. Oct.  2,  1763 ;.m.  Ichabod 
French.  4276,  Mary;  bap.  Apr.  13,  1766.  2d  marriage:  4277,  David  +. 
4278,  Clara;  bap.  July  1,  1770;  m.  Aaron  Scott.  4279,  Coleman;  bap. 
Oct.,  1772;  m.  Abigail  Reed.  4280,  Benjamin  Coleman +•  4281,  Jasper 
+  .  4282,  Lydia;  b.  May  16,  1779;  d.  Nov.  24,  1850;  m.  Lewis  Olmsted 
4283,  William  Belden  +.    4284,  Moses  +. 

(4060)  NOAH  OLMSTED,     b.  July  2,   1746;  m.  .    He  moved  to 

Balston,  N.  Y.,  where  he  kept  a  Public  House.  He  had,  by  his  father's  will, 
100  acres  of  land  at  Albany,  N.  Y. 

4285,  Hannah;  bap.  at  Wilton,  Conn.,  Dec.  30,  1772.  4286,  Noah  +. 
4287,  Lewis  +.    4288,  Parthenia;  b.  Aug.  21,  1773;  m.  Jehial  Clark. 

(4061)  NATHAN  OLMSTED,  Wilton,  Conn.  b.  Nov.  14,  1748;  d.  before 
Mar.,  1802;  m.  Dec.  14,  1775,  Mary  Middlebrook;  b.  1751;  d.  Sept.  10,  1828; 
dau.  of  Michael  and  Abiah  (Siemoners)  Middlebrook. 


204  Olmsted    Family    Genealogy 

4289,  Nathan;  d.  Oct.  25, 1859.  4290,  Polly;  m.  Sept.  24,  1802,  Gamaliel 
Keeler;  b.  Dec.  13,  1778;  son  of  John  and  Polly  (Olmsted)  Keeler  of 
Ridgebury  Hill,  Conn.  4291,  Hannah;  b.  1781;  d.  Mar.  5,  1865.  4292, 
Abraham  +.  4293,  Chloe;  b.  Sept.  1,  1787;  d.  Nov.  23,  1817;  m.  Sept, 
22,  1812,  John  Reed;  b.  at  Norwalk,  Conn.,  Nov.  1,  1778;  d.  Jan.  4,  1862; 
son  of  John  and  Abby  (Whitney)  Reed.    4294,  Aaron  +. 

(4063)  NATHAN  FITCH,  b.  Oct.  12, 1739;  d.  1821;  m.  Mar.  7, 1768,  Mary 
Reed;  b.  Oct.  17,  1840;  dau.  of  William  and  Rachel  (Kellogg)  Reed. 

4295,  Mercy  +. 

(4068)  REBECCA  FITCH,  b.  July  9,  1848;  m.  abt.  1772,  EUakim  Reed, 
of  Norwalk,  Conn.  They  removed  to  Green  River  (now  Austeriitz),  Columbia 
County,  N.  Y. 

4296,  Lydia  Fitch;  m.  Sylvester  Ford.  4297,  Lavinia;  b.  Sept.  10,  1775; 
m.  Eliakim  Shirrell.  4298,  Sarah  +.  4299,  Jane;  b.  1779;  m.  1794 
Epenetus  Reed;'d.  July  1,  1824.  4300,  Abijah;  b.  Mar.  11,  1782;  m.  1802, 
Sally  Ford;  d.  1866.    4301,  Luman;  m.  Mary  Baker;  d.  1836. 

(4072)  JESSE  OLMSTED,  Wilton,  Conn.    b.  abt.  1750;  d.  abt.  1781;  m. 
Oct.  6,  1774,  at  Norfield,  Conn.,  Susanna  Gilbert;  dau.  of  Benjamin  and  Sarah 
Gilbert. 
4302,  Lewis  +.    4303,  Nathan  +. 

Jesse  Olmsted  enlisted  in  Capt.  Mead's  Co.,  7th  Regt.,  Col.  Waterbiu'y, 
May  8,  1775;  discharged  Sept.  17,  1775;  enlisted  in  Capt.  Richards'  Co.,  Col. 
Heman  Swift's  Regt.,  Mar.  10,  1781;  discharged  Sept.  1,  1782. 

(4077)  REUBEN  OLMSTED,  Norwalk,  Conn.  b.  July  22,  1763;  d.  Oct. 
5,  1824;  m.  Nov.  18,  1784,  Hannah  Bass;  b.  Apr.  23,  1762;  d.  Dec.  28,  1861; 
dau.  of  Jeremiah  and  Hannah  (Whitney)  Bass.  He  served  in  the  Revo- 
lutionary War  in  a  force  to  defend  Norwalk,  Conn.,  Mar.  1, 1782-Aug.  1, 1782. 

4304,  Charles;  b.  May  24,  1785.  4305,  Elizabeth;  b.  Jan.  20,  1788; 
d.  Oct.  7,  1838;  m.  at  Northfield,  Conn.,  Oct.  23,  1805,  Abijah  Chichester. 
4306,  Stephen  +.  4307,  Seth  +.  4308,  Esther;  b.  Feb.  28,  1795;  m. 
Mar.,  1814,  Hezekiah  Osborn.  4309,  Iaura;  b.  Sept.  6,  1795;  m.  Piatt 
Brte':.    4310,  Aaron;  b.  Nov.  11,  1804;  d.  Oct.  27,  1805. 

(4078)  DAVID  OLMSTED,  Susquehanna,  Pa.  d.  Nov.  29,  1829;  m.  Feb. 
7,  1774,  Sarah  Waller;  b.  July  29,  1759;  dau.  of  Joseph  and  Sarah  (Morris) 
Waller,  of  New  Milford,  Conn.  He  was  a  soldier  in  the  Revolution,  under 
Generals  Gates  and  Washington,  in  his  retreat  from  New  York,  and  also 
at  Ticonderoga.    He  moved  to  Bridgewater,  Pa.,  in  1802. 

4311,  Lois;  b.  Oct.  24,  1774;  m.  Dimon  Bostwick,  of  La  Royal,  Bradford 
County,  Pa.  4312,  Mary;  b.  Dec.  9,  1776:  m.  Benajah  Bostwick.  4313, 
Sarah;  b.  Oct.  29,  1778;  m.  Salmon  Bosworth.  4314,  Asa  +■  4315, 
Esther;  b.  June  30,  1783;  m.  William  C.  Turrell.  4316,  Amaryllis;  b. 
Apr.  26, 1789;  m.  John  Hancock.    4317,  Adolphus+.    4318,  Catherine +. 

(4080)  AARON  OLMSTED,  b.  Aug.  20,  1752;  d.  1798;  m.  Hannah  Peat; 
b.  Feb.  21, 1759,  in  New  Milford,  Conn.  He  moved  to  St.  John,  N.  Bruns- 
wick, Can.,  near  the  end  of  the  Revolutionary  War,  and  afterwards  to  East- 
port,  Maine.    He  was  drowned  in  the  harbor  at  Eastport. 


Fifth    Generation  2Q5 

4319,  Daeius  +.    4320,  Rosanna  +.    4321,  Ethel  +•    4322,  Aaron; 

b.  Sept.  28,  1788;  m. in  St.  John,  New  Brunswick,  Can.    He  died, 

leaving  a  widow  and  two  daughters,  who,  soon  after  his  death,  moved  to 
England.  4323,  Jesse  +.  4324,  Eliphalet  Peat  +.  4325,  Hannah; 
b.  Sept.  30, 1793;  d.  1834;  m.  1811,  WiUiam  Jacobs,  of  St.  John,  New  Bruns- 
wick, Can.;  b.  abt.  1787;  d.  abt.  1849. 

(4081)  DARIUS  OLMSTED,  Norwalk,  Conn.  b.  June  22,  1754;  d.  Feb. 
22,  1832;  m.  Sept.  10,  1775,  Esther  Gregory  (No.  4332);  b.  July  6,  1758;  d. 
Mar.  15,  1829;  dau.  of  Stephen  and  Mary  Gregory.  She  was  an  Episcopalian 
and  a  member  of  St.  Paul's  Church.  Both  lie  buried  in  the  churchyard. 
Darius  Olmsted  was  a  county  blacksmith  and  a  good  mechanic.  His  black- 
smith shop  was  still  standing  until  a  few  years  ago,  and  also  his  old  barn. 
He  was  a  hot  Tory.  Nearly  six  feet  in  height,  with  black  hair  and  eyes, 
smooth  face  and  of  a  dark  complexion. 

4326,  Aaron  -|-.  4327,  David  -1-.  4328,  Silas  +.  4329,  Mary  -1-. 
4330,  Esther  +•    4331,  Charles  +. 

The  Ancestry  or  Esther  Gregory 

I.    John  Gregory,  Sr.    His  will  was  executed  Aug.  15,  1689.    Mrs.  Sarah 
Gregory  appeared  as  widow  Oct.  9,  1689;  and  died  that  same  month. 

Children:  1,  John,  Jr.  2,  Joachim.  3,  Judah,  removed  to  Danbury. 
4,  Joseph;  bap.  July  26, 1646.  5,  Thomas;  bap.  Mar.  19, 1648;  m.  Elizabeth 
Pardee.  After  Thomas  Gregory's  decease,  she  married,  2d,  Lieut.  John 
Olmsted,  son  of  Richard  the  settler.  6,  Phoebe;  married  John  Benedict. 
7,  Sarah;  born  Dec.  3,  1632;  m.  James  Benedict. 
II.    John  Gregory,  2d. 

Children:  John  3d.    Perhaps  others. 

III.  John  Gregory,  3d;  married  Mary,  dau.  of  Ebenezer  and  sister  of  Robert 

Smith,  of  Long  Island.  The  mother  of  Mary  and  Robert  Smith  was 
(See  Selleck's  Norwalk,  Vol.  I.,  pp.  186,  466)  "  the  honor  subject  of  a 
Jamaica,  L.  I.  public  action."  John  and  Mary  Gregory  lived  in 
Cranberry  Plain,  Norwalk. 
Children:  1,  John  4th.  2,  Nehemiah.  3,  Denton.  4,  Stephen;  b,  Apr. 
7,  1738.    5,  Sarah.       . 

IV.  4,  Stephen  Gregory;  born  Apr.  7,  1738;  married,  Dec.  2,  1757,  Mary 

Benedict;  b.  Jan.  22,  1741;  dau.  of  John  and  Elizabeth  Benedict. 
4332,  Esther;  b.  July  6,  1758;  m.  Darius  Olmsted  (No.  4081).  4333, 
Aaron;  b.  Mar.  18, 1760.  4334,  Silas;  b.  Apr.  7,  1762.  4335,  Ruth;  b. 
Feb.  3,  1764;  m.  John  Hoyt.  4335a,  Sarah;  b.  Sept.  3,  1765.  4335b, 
Mary;  b.  Aug.  6, 1767;  m.  Thaddeus  Waterbury.  4335c,  Stephen;  b.  June 
6,  1769.  4335d,  Moses;  b.  Feb.  22, 1771.  4335e,  Lydla;  b.  Nov.  14, 1772. 
4335f,  Elizabeth;  b.  Dec.  11, 1774.  4335g,  Susan;  b.  Apr.  17, 1776;  m.  (1) 
Lewis  Grumman;  (2)  Allen  Hays  Betts.  4335h,  Olive;  b.  Feb.  19,  1778; 
m.  (1) Thorp;  (2)  Eliphalet  Smith;  (3)  Joseph  Piatt.  43351,  Nehe- 
miah; b.  Mar.  2,  1780.  4335j,  Catherine;  b.  May  27,  1782;  m.  Samuel 
Finch. 

(4082)  ASA  OLMSTED,  Belden's  HiU,  Norwalk,  Conn.  b.  May  25,  1756. 
d.  Apr.  21, 1839;  m.  Dec.  5, 1787,  Elizabeth  Stuart;  b.  Feb.  12,  1766;  d.  Sept. 
28, 1852 ;  dau.  of  Simeon  and  Mary  (Whelpley)  Stuart.  He  d.  in  New  Canaan, 
Conn.    He  was  a  shoemaker.    "Learned  the  trade  with  David  Bolt,  in 


206  Olmsted    Family    Genealogy 

Norwalk.  He  had  a  testament  book,  'Young  Man's  Companion,'  and  'James' 
Night  Thoughts'  laid  near  his  bench." — From  an  old  letter,  E.  W.  O. 

4336,  Charlotte  +.    4337,  Elizabeth  +.    4338,  David;  b.  Aug.  8, 

1793;  d.  in  infancy.    4339,  David  Whelpley  (M.  D.),  Wilton,  Conn.;  b. 

Sept.  1,  1794;  d.  Dec.  29,  1861;  grad.  Coll.  of  Physicians  and  Surgeons,  N. 

York,  1819;  Uved  and  died  in  Wilton,  Conn.    4340,  Julia  Maria;  b.  Sept. 

13,  1797;  d.  Jan.  16,  1883.    4341,  Fanny  +.    4342,  Mary  Elizabeth;  b. 

Nov.  18,  1806;  d.  Nov.  13,  1856. 

(4085)  THOMAS  OLMSTED,  b.  about  1745;  d.  Sept.  15,  1821;  m.  Ruth 
Weeks;  b.  1761;  d.  Apr.  23,  1835;  dau.  of  John  Weeks,  of  Long  Island,  N.  Y. 
He  served  in  the  Revolutionary  War  from  June  9, 1775  to  Oct.  26, 1775;  moved 
to  St.  John,  N.  B.,  Canada,  about  1780;  settled  at  Burton,  Sudbury  County, 
thence  to  Canning,  Queens  County,  N.  B.,  in  1785.  He  died  in  Scotch  Town, 
N.  B. 

4343,  James;  d.  on  his  way  up  the  St.  John's  River,  and  was  buried  on  Spoon 
Island.  4344,  Elizabeth;  b.  Jan.  24,  1777.  4345,  Zephaniah;  b.  Apr. 
4, 1780;  d.  July  4, 1797.  4346,  Alexander  Weeks;  b.  Apr.  9, 1781.  4347, 
Ruth;  b.  Mav  20,  1783;  d.  Sept.  12,  1843;  m.  Oct.  5,  1810,  Joseph  Stone,  of 
Scotch Town,'Queen's  Countv, Canada;  b.  Aug.  14,  1788;  d.  Feb.  20,  1868. 
4.348,  Mary;  b.  Jan.  10,  1785;  d.  Nov.  3,  1827;  m.  William  Mills.  4349, 
Sarah;  b.  May  6,  1788;  d.  Mar.  11,  1868;  m.  Henry  Mills.  4350,  Thomas 
+  .  4351.  Hannah;  b.  June  7,  1795;  d.  Feb.  15,  1866;  m.  Oct.  12,  1812, 
Dow  Vandine;  b.  Jan.  18,  1793;  d.  Feb.  14,  1871.     4352,  William  +. 

(4086)  ENOCH  OLMSTED,  bap.  Feb.  22,  1756;  d.  abt.  1826;  m.  1784, 
Prudence  Wells.  He  served  in  the  Revolutionarv  War;  was  in  Col.  Silliman's 
regt.,  in  New  York  City;  was  in  the  battle  of  "White  Plains,"  Oct.  28,  1776, 
and  under  Capt.  Gamaliel  Northrup  in  Norwalk,  Conn.,  Feb.  20,  1777. 

4353,  Anna;  b.  Oct.  15,  1787.    4354,  Clark;  d.  f  ged  ;  bt.  50. 

(4087)  ISAAC  OLMSTED  (twin),  Virgil,  Cortland  County,  N.  Y.  bap. 
Feb.  22,  1756;  m.  Eleanor  Griggs;  b.  Sept.  7,  1790,  at  Cherry  Valley,  N.  Y.; 
d.  Sept.,  1852. 

4355,  William  R.  +.  4356,  John +.  4357,  Jane  E.;  b.  Feb.  16,  1825; 
m.  Oct.  20,  1852,  James  Perry,  of  Dryden,  N.  Y.;  b.  Mar.  1,  1820;  d.  Apr. 
2, 1878.  4358,  Mary  Ann;  b.  Oct.  29,  1828;  m.  John  W.  Stuart,  of  Dryden, 
N.  Y.    4359,  Lyman  +. 

(4091)  ELIPHALET  OLMSTED,    m. Upton;  dau.  of  Samuel  and 

Rebecca  Upton,  of  N.  Brunswick,  Can.  He  moved  to  Sheffield,  Sunbury 
County,  N.  B.,  where  he  remained  for  several  years,  returning  later  to 
Connecticut. 

4360,  Eliphalet  +.    4361,  Samuel  +.    4362,  James.    4363,  Elizabeth; 

m.  David  Marshall,  of  St.  John,  N.  B. 

(4093)  JOHN  OLMSTED,    m.  Elizabeth . 

4364,  Isaac. 

(4094)  LEMUEL  OLMSTED,  Malta,  Saratoga  County,  N.  Y.  b.  at  Dan- 
bury,  Conn.,  abt.  1761  or  1762;  d.  May  28,  1805;  m.  1781,  Silence  Weed;  b. 
Mar.  27,  1759;  d.  Mar.  19,  1832. 


Fifth    Generation  207 

In  his  boyhood,  June,  1776,  Lemuel  Olmsted  entered  the  Continental 
Army,  in  Col.  Philip  Burr  Bradley's  battalion;  was  taken  prisoner  and  confined 
in  the  prison  ship  in  New  York  harbor,  where  his  health  was  seriously 
undermined.  He  fortunately  escaped  with  his  life,  and  after  recruiting  his 
health  for  a  short  time,  re-entered  the  service  and  continued  to  the  end  of 
the  war.  The  family  of  Silence  Weed,  his  wife,  were  from  Glasgow,  Scotland. 
She  was  well  educated,  and  remarkable  for  beauty,  grace  and  good  sense. 

After  his  marriage  he  first  settled  in  Danbury,  Conn.,  removing  thence 
in  the  early  Spring  of  1786  to  Stillwater  (afterwards  Malta),  Saratoga  County, 
N.  Y.,  and  settled  about  a  mile  north  of  Round  Lake  in  that  county.  Not- 
withstanding his  impaired  health,  he  was  an  active  and  influential  pioneer, 
and  raised  a  family  of  sturdy  and  self-reliant  children,  who  survived  to  praise 
him.  His  widow  survived  him  many  years,  living  on  the  homestead  which 
her  husband  had  carved  out  of  the  wilderness.     She  was  buried  beside  him. 

4365,  Zalmon -I-.  4366,  Coleman -f-.  4367,  Joshua -f.  4368,  John -|-. 
4369,  (Rev.)  James  Munson  (D.  D.);  b.  at  Stillwater,  N.  Y.,  Feb.  17,  1794; 
d.  at  Philadelphia,  Pa.,  Oct.  16,  1870;  grad.  at  Union,  July,  1819;  m.  (1) 
Nov.  29,  182.5,  Ann  C.  Mahon;  d.  Apr.  11,  1832;  was  buried  at  Shippens- 
burg,  Cumberland  County,  Pa.;  (2)  May  19,  1836,  Clementina  Matilda 
Gundaker;  d.  July  12,  1836;  was  buried  at  Lancaster,  Pa.;  (3)  Sept.  6,  1837, 
Ann  Woodward;  d.  Nov.  2,  1869;  was  buried  at  Laurel  Hill  Cemetery, 
Philadelphia.  Rev.  Mr.  Olmsted  attended  Princeton  Theol.  Sem.  in  1819, 
and  also  in  1822;  licenced  at  Waterford,  N.  Y.,  in  Feb.,  1822;  ordained  at 
Landisburg,  Pa.,  in  June,  1825.  4370,  Lois;  b.  May  16,  1797;  d.  June  24, 
1802.    4371,  Mary;  b.  Jan.  25,  1800;  d.  Sept.  2,  1864;  m. Dunning. 

(4098)  JOHN  MUNSON  OLMSTED,  Stamford,  Delaware  County,  N.  Y. 
b.  Apr.  10,  1772;  d.  June  28,  1830;  m.  Feb.  1,  1795,  Abigail  Foster,  of  Ridge- 
field,  Conn.;  b.  Apr.  28,  1775;  d.  Dec.  25,  1854. 

4372,  Levi -f.  4373,  Sarah -|-.  4374,  Huldah;  b.  June  1,  1801;  d.  Apr. 
2,  1802. 

John  Munson  Olmsted  settled  in  Ridgebury,  Conn.  He  removed  Feb. 
14,  1798,  to  Stamford,  Delaware  County,  N.  Y.,  where  he  spent  the  rest  of 
his  life.  He  was  a  farmer  of  fair  estate,  and  lived  a  uniformly  peaceful  and 
religious  life,  being  universa,lly  respected. 

(4099)  DANIEL  OLMSTED,  Schoharie,  N.  Y.  b.  abt.  1750;  d.  at  North- 
umberland, Canada,  1839;  m.  1790,  Mrs.  Rosanna  (Shear)  Humphrey;  b. 
1769;  d.  1855.  Her  father  served  in  the  Revolutionary  War  in  Col.  Barber's 
Conn.  Regt. 

4375,  Lydia;  b.  1793;  d.  1857;  m.  1819,  Enoch  Hawley,  of  Northumberland, 
Can.  4376,  Isaac;  b.  1801;  d.  at  Rochester,  N.  Y.,  1835.  4377,  Timothy 
-I-.    4378,  Gideon;  b.  1815;  d.  1866;  m.  Amarilla  Simpson. 

(4100)  JUSTUS  OLMSTED,  b.  June  21,  1753;  d.  July  21,  1843;  m.  Jan. 
7,  1777,  Betty  Wood,  of  Cattaraugus  County,  N.  Y. 

4379,   Molly;   m.   Edmonds.    4380,  Hannah;  m.  Rich. 

4381,  Nancy;  m.  Arad  Rich.  4382,  Phebe;  m.  William  Wright  4383, 
Milly;  m.  Peter  Kellogg.  4384,  Lewis  +.  4385,  Nathan;  m.  Huldah 
Lyon.    4386,  Justus  +.    4387,  Betsey;  m.  John  Andrews. 


208  Olmsted    Family    Genealogy 

(4104)  SAMUEL  OLMSTED,  b.  Jan.  10, 1768;  d.  Jan.  21, 1845;  m.  Jerusha 
Lobdell;  b.  Apr.,  1774;  d.  Dec.  19, 1847;  dau.  of  Caleb  and  Patience  (Boughton) 
Lobdell. 

4388,  Ormond  Bradley;  b.  Apr.  14,  1794;  d.  Mar.  16,  1854.  4389,  Me- 
linda;  m.  John  R.  Mitchell.  4390,  William  Riley;  b.  Nov.,  1799;  d. 
Sept.  8,  1859;  m.  Lucy  Morgan.  4391,  Maria;  m.  Charles  Cragin.  4392, 
Maranda;  m.  Ezra  A.  Lyon.  4393,  Emeline;  b.  Oct.  15, 1807;  m.  Mar.  1, 
1832,  WilUam  Isdell,  of  Evans  Mills,  N.  Y.  4394,  Mary  Melissa;  m. 
Mar.  15, 1853,  Daniel  C.  Winner,  of  Evans  Mills,  N.  Y.  4395,  Samuel  L.; 
b.  Dec.  11, 1816;  d.  Jan.  12, 1851;  m.  Nov.  26, 1846,  Mary  Ann  Cragin. 

(4106)  EBENEZER  OLMSTED  (twin),  b.  1777;  d.  Jan.,  1830;  m.  Ruth 
Terry,  of  Barre,  Orleans  County,  N.  Y. 

4395a,  David  Rossiter  +.  4396,  Orson  +.  4397,  Lorinda;  b.  Feb., 
1809;  d.  1877;  m.  Moses  Armstrong,  of  Strothny,  Canada.  4398,  Levinna; 
b.  July,  1812;  m.  Asa  Bunnell,  of  Lyons,  Mich.  4399,  Emily,  Holt,  Mich.; 
b.  1814.  4400,  Eunice;  b.  1816;  m.  Lewis  Wright,  of  Holt,  Mich.  4401, 
Jannett;  b.  1822.  4402,  Cordelia;  b.  1827;  m.  Valoras  Green.  4403, 
Laura;  b.  1830;  m.  Solomon  Hartwell,  of  Barre,  N.  Y. 

(4107)  DANIEL  OLMSTED,  b.  June  7,  1738;  d.  1814;  m.  Jan.  9,  1766, 
Jemima  Smith,  of  New  Canaan,  Conn.  He  removed  from  Redfield  to  Balston, 
N.  Y.,  and  to  Milton,  N.  Y.,  where  he  died. 

4404,  Daniel;  b.  June  28,  1767.  4405,  Jemima;  b.  May  16,  1770.  4406, 
Thirza;  b.  Apr.  3,  1772;  d.  May  3,  1838;  m.  Abraham  Sejnnour;  b.  Nov. 
16,  1762;  d.  Sept.  3,  1831;  son  of  Thomas  Seymour.  4407,  Peter.  4408. 
Moses  +. 

(4109)  SARAH  OLMSTED,  b.  1744;  d.  June  10,  1793;  m.  Nov.  17,  1762, 
Abraham  Nash,  Jr.;  b.  Nov.  7, 1740;  d.  Nov.  3, 1821 ;  son  of  Abraham  and 
Rhoda  (Keeler)  Nash,  of  Ridgefield,  Conn.  He  m.  (2)  1795,  Mrs.  Elizabeth 
Smith;  d.  Mar.  28,  1820. 

1st  marriage:  4409,  Daniel;  b.  Nov.  24,  1763;  m.  Olive  Nash.  4410, 
Sarah;  b.  May  5,  1766;  m.  Silas  St.  John.    4411,  Jared  +.    4412,  Phebe; 

b.  Feb.  9,  1771;  m. Dixon.    4413,  Samuel  O.;  b.  Mar.  12,  1778;  d. 

Jan.  13, 1831 ;  m.  (1)  Sarah  Northrop;  (2)  Anna  St.  John.  4414,  Abraham; 
b.  June  10,  1780;  d.  young.    4415,  Abiah;  b.  Apr.  21,  1782;  m.  Thaddeus 

Seymour;  d.  Nov.  13,  1862.    4416,  Abraham;  b.  Nov.  13,  1783;  m. 

Benedict,  of  Troy,  N.  Y. 

(4110)  SAMUEL  OLMSTED,  Ridgefield,  Conn.  b.  Oct.  29,  1746;  d.  Oct. 
14, 1816;  m.  (1)  Feb.  24, 1767,  Martha  Rockwell;  b.  May  12, 1746;  d.  July  29, 
1784;  dau.  of  Thomas  and  Ruth  B.  Rockwell,  of  Ridgefield,  Conn.;  (2)  Oct. 
28,  1784,  Sarah  Morris;  b.  abt.  1757;  d.  Nov.  30,  1830.  He  represented 
Ridgefield  in  the  General  Court  in  Nov.,  1776.  Nov.  17,  1778,  he  was  ap- 
pointed one  of  a  committee  to  procure  clothing  for  the  Continental  Army. 
He  was  Moderator  of  a  committee  to  procure  salt  for  the  people  of  Ridgefield, 
Mar.  3,  1778. 

1st  marriage:  4417,  Thaddeus  +.  4418,  Isaac  +.  4419,  Jonathan;  b. 
Dec.  27,  1772;  d.  Feb.  27,  1784.  4420,  Samuel  Ketchum  +  (see  4454). 
4421,  EbenezerRockavell+.  4422,  Dorcas;  b.  May  26, 1779;  d.  Dec.7, 
1869;  m.  May  12,  1799,  William  Henry  Pickett;  b.  Nov.  30,  1777;  d.  Sept. 


FiETH    Generation  209 

22,  1831;  spn  of  Ezra  and  Elizabeth  (Benedict)  Pickett,  of  Norwalk,  Conn. 
4423,  Sarah;  b.  Feb.  10,  1781;  d.  1867;  m.  (1)  Reuben  Bennett,  of  Wayne, 
Mich.;  (2)  abt.  1847,  Jonathan  Jackson.  4424,  Seth  +.  2d  marriage: 
4425,  Esther  +.  4426,  Catherine;  b.  Mar.  11,  1790;  m.  Benjamin 
Northrop,  of  Jonesville,  N.  Y.  4427,  Jonathan  +.  4428,  Cyrus;  b. 
Dec.  14,  1795;  d.  June  12,  1796.  4429,  Betsey;  b.  Mar.  2, 1798;  m.  Oct. 
16,  1816,  Curtis  Betts;  b.  Apr.  15,  1797. 

(4111)  (Lieut.)  EBENEZER  OLMSTED,  bap.  1748;  d.  July  19,  1801;  m. 
Jan.  17,  1779,  Esther  Ingersoll;  b.  Aug.  10,  1760;  d.  Jan.  14,  1847;  dau.  of 
(Rev.)  Jonathan  and  Dorcas  (Moss)  Ingersoll,  of  Ridgefield,  Conn.  Esther 
Ingersoll  was  sister  of  Abigail,  wife  of  Col.  David  Olmsted.  Ebenezer  Olm- 
sted served  in  the  Revolutionary  War  at  Ticonderoga,  L.  Island,  Germantown, 
and  Valley  Forge.  He  enlisted  Jan.  24,  1775,  and  was  discharged  Nov.  29, 
1775.  He  was  in  Capt.  Mead's  Co.,  Col.  Waterbury's  Regt. ;  was  Ensign  in 
Capt.  S.  Northrop's  Co.  in  Ridgefield,  in  1776;  appointed  2d  Lieut,  in  Col. 
Bradley's  Regt.,  Mar.  11,  1777.  He  was  a  U.  S.  pensioner. 
4430,  Moss +.    4431,  Russell +.    4432,  Nancy;  b.  Sept.  30, 1781.    4433, 

Henry +.    4434,  Oliver;  m. Molineaux.    4435,  Edward.    He  was 

a  Midshipman  in  the  U.  S.  Navy;  Commission  dated  Dec.  17,  1810;  was  on 
the  Essex  with  Capt.  Porter.  His  name  appeared  the  last  time  in  the  Naval 
Register  in  1815.  A  tradition  in  the  fanuly  is  that  he  sailed  on  a  ship  of 
war,  in  the  War  of  1812,  and  the  ship  was  never  heard  from.  4436,  Ben- 
jamin; lived  in  Alabama.  His  children  were  with  his  brother  Russell. 
4437,  Fanny;  m.  (Rev.)  Thomas  Eustace,  of  Paris,  Monroe  County,  Mis- 
souri.   4438,  Maria;  m. Bennett,  of  New  Orleans,  La.    4439,  Ira; 

d.  in  Liverpool.  4440,  Louisa;  m. Halsey,  of  West  Almond,  Alle- 
gheny County,  N.  Y.    4441,  Harriet;  m. Shaw,  of  Goldsborough, 

Maine. 

War  Record  of  Ebenezer  Olmsted 

From  a  declaration  made  by  Esther  Olmsted  on  the  11th  day  of  Aug., 
1838,  when  applying  for  the  benefit  of  the  act  of  Congress  of  July  4,  1836,  in 
favor  of  the  Widows  of  the  Soldiers  of  the  Revolution. 

"  That  She  is  the  widow  of  Ebenezer  Olmsted  who  enlisted  as  Sergeant 
in  the  company  of  Captain  Mead,  in  Col.  Waterbury's  Regiment  in  the  Spring 
of  the  year  1775,,  on  which  occasion  he  marched  immediately  to  the 
North  against  Ticonderoga — that  in  the  ensuing  year  he  served  as  Ensign  in 
the  company  of  Captain  Gamaliel  Northrop,  and  in  the  year  following,  namely, 
1777,' he  served  as  Lieutenant  in  the  Connecticut  line  in  Col.  Philip  B.  Brad- 
ley's Regiment;  that  at  the  period  of  his  entering  the  service  in  1775  said 
Ebenezer  Olmsted  resided  in  Ridgefield  in  the  County  of  Fairfield  and  State 
of  Connecticut,  that  he  entered  as  a  volunteer  as  a  Sergeant  and  acted  as 
clerk  of  the  Company;  that  during  his  continuance  in  the  service  of  his  Country, 
in  addition  to  the  affair  of  Ticonderoga  above  stated,  he  fought  in  the  battles 
of  Long  Island,  White  Plains,  Ridgefield  and  Germantown.  At  German- 
town  he  was  wounded;  that  he  was  encamped  with  the  Army  at  Valley  Forge, 
and  that  in  the  month  of  January,  1779,  he  lay  encamped  with  that  part  of 
the  army  which  lay  at  Redding,  Conn.,  distant  from  Ridgefield  where  the 
declarant  then  resided  about  8  miles;  that  said  Olmsted  came  over  from  the 
army  at  Redding  and  was  married  to  this  declarant  on  Sunday,  on  the  17th 
day  of  January  aforesaid,  and  returned  back  to  the  army  on  the  following 


210  Olmsted    Family    Genealogy 

morning  and  continued  to  serve  in  the  army  until  the  following  Spring,  when  he 
returned  to  Ridgefield,  and  there  continued  to  reside  and  keep  house  until 
his  death  which  occurred  in  1801,  turning  out  on  every  alarm  which  took 
place.  Declarant  cannot  positively  swear  as  to  the  date  of  said  Olmsted's 
resigning  his  commission.  Declarant  further  stated  that  she  is  the  daughter 
of  the  Rev.  Jonathan  IngersoU,  who  was  minister  at  Ridgefield  for  37  years; 
that  her  bro.  Jonathan  Ingersoll  was  Lt.  Gov.  of  the  State  of  Conn." 

(4113)  JARED  OLMSTED,    b.  July  1,  1753;  d.  May  28,  1825;  m.  Nov.  30, 

1773,  Hannah  Betts_;  b.  May  10,  1755;  d.  Feb.  28,  1826;  dau.  of  Gideon  and 

Rachel  Betts,  of  Ridgefield,  Conn.    He  served  in  the  Revolutionary  War 

in  the  Conn,  line;  was  in  Gen.  Washington's  army  when  driven  out  of  New 

York.    He  died  in  Litchfield,  Conn. 

4442,  Lewis  +.    4443,  Nathan  +.    4444,  Jonas  +.    4445,  Hannah;  b. 

Mar.  3,  1780;  d.  at  Pittsford,  N.  Y.,  Sept.  7, 1857.     4446,  Betsey  +.     4447, 

Sarah;  b.  May  21,  1784;  m.  1820,  William  Clark;  d.  Dec,  1837.    4448, 

Polly  +.    4449,  Rachel;  b.  Mar.  18,  1788;  d.  July  2,  1853;  m.  Feb.  18, 

1809,  Lewis  Lynes  Nash;  b.  Oct.  24,  1784;  d.  Nov.  19,  1856;  son  of  Richard 

and  Esther  (Lynes)  Nash.    4450,  Lucy;  b.  Apr.  24,  1790;  d.  Oct.  13,  1866; 

m.  1826,  John  Lane,  of  Lockport,  111.    4451,  Jared  +.    4452,  Hiram  +. 

(4115)  (Capt.)  NATHAN  OLMSTED,  b.  May  8,  1744;  d.  at  Poundiidge, 
N.  Y.,  Dec.  7,  1827;  m.  (1)  Sarah  Ambler;  d.  Jan.  10,  1781;  (2)  Jan.  19,  1783, 
Mrs.  Lorina  (Brush)  Hoyt;  (3)  Sarah  Ann  Brush;  d.  Feb.  21,  1810.  Capt. 
Nathan  served  in  the  Revolutionary  War;  was  a  Capt.  at  the  "  battle  of 
White  Plains  ";  was  a  prisoner  in  the  old  "  Sugar  House,"  New  York. 

1st  marriage:  4453,  Sarah;  m.  Lewis  Lockwood.  4454,  Elizabeth;  b. 
1779;  m.  Samuel  Ketchum  Olmsted  (No.  4420).  4455,  Bethlv;  m.  William 
Fancher.  4456,  Clarissa  +.  2d  marriage:  4457,  Nathan  +.  4458, 
Catherine  +.  4459,  Mary;  b.  Oct.  19,  1786;  m.  Sept.  30,  1810,  Jonathan 
Abbott;  b.  Apr.  14,  1770. 

When  the  first  wife  of  Nathan  Olmsted  lay  dead  in  the  house,  the  "  Cow- 
boys "  drove  away  five  cows  and  two  yoke  of  oxen.  As  soon  as  Col.  Sheldon 
heard  of  it,  he  marched  with  thirty  men,  and  recaptured  them  Capt.  Nathan 
was  Moderator  of  a  Town  Meeting  Jan.  8,  1778,  held  in  Ridgefield,  Conn.,  to 
approve  the  articles  of  Confederation  of  Congress. 

(4117)  (Col.)  DAVID  OLMSTED,  b.  Nov.  20,  1748;  d.  July  30,  1805;  m. 
(1)  Oct.  22,  1769,  Abigail  Ingersoll;  b.  May  7,  1751;  d.  Feb.  15,  1815;  dau.  of 
(Rev.)  Jonathan  and  Dorcas  (Moss)  Ingersoll,  of  Ridgefield,  Conn.;  (2)  Abiah 
Keeler,  of  Norwalk,  Conn. 

He  served  in  the  Revolutionary  War;  was  Capt.  and  Lieut.  Col.  in  16th 
Regt.  of  Horse,  Col.  Nehemiah  Beardsley.  He  was  Lieut.  Col.  Command- 
ant, 16th  Regt.  in  Oct.,  1781 ;  was  Representative  in  Conn.  Legislature 
fourteen  times;  was  one  of  a  Committee  to  procure  clothing  for  the  Conti- 
nental Army,  Nov.  17,  1778.  After  the  War,  he  removed  to  Manlius, 
Onondaga  County,  N.  Y.,  and  thence  to  Janesville,  Wis.  He  was  buried  in 
"  Corey  Cemetery,"  a  small  burying-ground  near  Otisco,  N.  Y. 

1st  marriage:  4460,  David  -|-.    4461,  Millicent;  b.  Aug.  9, 1772;  m. 

Keeler.  4462,  Sarah  Ingersoll;  b.  July  19,  1774;  m.  Dec.  25,  1791, 
Benjamin  Sanford,  of  Jamesville,  Onondaga  County,  N.  Y.    4463,  George 


Fifth    Generation  211 

Washington  +.  4464,  William  +.  4465,  Charles  Goodrich;  b.  Aug. 
4,  1787.  4466,  Abigail;  b.  Nov.  16,  1792.  4467,  Polly;  b.  Mar.  14,  1794; 
d.  in  Norwalk,  Conn.,  Nov.  19,  1847 

(4118)  HEZEKIAH  OLMSTED,  b.  Dec.  16,  1750;  m.  Sarah  Gale.  They 
moved  to  Sharon,  Conn.  She  was  admitted  to  the  Church  in  that  place 
Jan.  19,  1800. 

4468   Peter  +.    4469,  Benjamin  Goodrich  +.    4470,  Lucy  Rebecca; 

b.  Dec.  26, 1789;  d'.  Dec.  2,  1859;  m.  1813,  William  0.  Dobson;  b.  in  Sharon, 

Conn.,  July  4,  1786;  d.  in  Owego,  N.  Y.,  Nov.  17,  1876.    4471,  Sarah  +. 

4472,  Nancy;  m. Foster.    4473,  Polly  Maria;  bap.  Jan.  28,  1800; 

m   Luther  Jackson.    4474,  Elizabeth  Waterbury    +.      4475,    Aruba 

Prudence +.    4476,  Millicent  Sarah +. 
There  are  said  to  have  been  four  other  daughters  all  of  whom  died  young. 

(4120)  SARAH  OLMSTED,     b.  Apr.  15    1754;  d.  Feb.  25,  1848;  m.  1770, 
Benjamin  Sherwood;  b.  Apr.  10,  1753;  d.  Apr.  11,  1840;  son  of  John  and 
Henrietta  (Stebbins)  Sherwood. 
4477,  William  +. 

(4126)  TIMOTHY  OLMSTED,  b.  at  Ridgefield,  Conn.,  May  27,  1767;  d. 
Mar.  13,  1845;  m.  (1)  Huldah  Sanford;  b.  Aug.  29,  1770;  d.  June  11,  1817; 
dau.  of  Timothy  and  Esther  (Sherwood)  Sanford,  of  Redding,  Conn.;  (2) 
1818,  Eunice  (Page)  Ufford;  d.  Oct.  28,  1865;  dau.  of  Phineas  and  Eunice 
(Larabee)  Page,  of  Charlestown,  N.  H.,  and  widow  of  Samuel  Ufiford.  Mr. 
Olmsted  moved  to  Fairfax,  Vt.,  in  1810,  and  died  at  Sheldon,  Vt.  When  Mr. 
Olmsted  was  ten  years  old  the  town  was  burned  by  the  British.  Three  of 
his  brothers  were  engaged  in  the  battle  in  which  Gen.  Wooster  was  killed. 

1st  marriage:  4478,  Timothy  Sanford  +.    4479,  Smith  +.    4480,  Lu- 

cretia  +.    4481,  Clara  +.    4482,  Le  Grand  +.    4483,  Alanson;  b. 

Nov.  11, 1799;  d.  Dec.  5, 1803.    4484,  Nathan  Alanson;  b.  Sept.  27,  1803; 

d.  Aug.  10,  1827.    4485,  Peter  Alanson  +.    4486,  Rufus  Burnett  +. 

4487,  Zalmon +.    4488,  Isaac  Tichenor  + .    2d  marriage:  4489,  Phtneas 

Page  +.    4490,  David, +. 

(4128)  JAMES  OLMSTED,  Ridgefield,  Conn.     m.  Jane  Sturges;  d.  Dec. 

24,  1826. 

4491,  James;  d.  in  Chicago,  111.  4492,  Elizabeth  +.  4493,  Hezekiah  +. 
4494,  Polly;  m.  Benjamin  Fowler.  4495,  Frederick  +.  4496,  Char- 
lotte; m.  Jerry  Dauchy.  4497,  Jonathan  +.  4498,  Clara;  d.  Apr.  30, 
1874;  m.  1811,  Luther  Gates;  b.  1789;  d.  Feb.  26,  1826;  son  of  William  and 
Elizabeth  Gates,  of  Onondaga,  N.  Y.  4499,  Prudence;  d.  in  Westchester, 
Conn.     4500,  Jane;  d.  Apr.  20,  1874;  m.  David  Dearman,  New  York  City. 

(4131)  AMBROSE  OLMSTED,  b.  Mar.  21,  1747;  d.  July  14,  1834;  m.  Mary 
Palmer;  b.  Nov.  2,  1755;  d.  Jan.  18,  1843.  He  lived  at  Ridgefield,  Conn., 
until  abt.  1793,  when  he  removed  to  Auburn,  N.  Y. 
4501,  Deborah;  b.  Jan.  22,  1786;  d.  Sept.  4,  1834;  m.  (1)  Petit  Baxter;  2) 
Jan.  30,  1811,  Rufus  Remington;  b.  in  Simsbury,  Conn.,  Sept.  16.  1780; 
d.  Nov.  11, 1845.  Moved  to  Sennett,  N.  Y.,  in  1797.  4502,  Asa +.  4503, 
Mary;  b.  Aug.  8,  1790;  m.  Zeno  Remington.  4504,  Elizabeth;  b.  June 
26,  1792;  m.  Feb.  6,  1812,  Henry  Goodrich;  b.  June  22,  1790;  d.  Nov.  24, 
1877;  son  of  Zenas  and  Esther  Goodrich.    4505,  Abijah  Pai.mer  +, 


212  Olmsted    Family    Genealogy 

(4135)  JEREMIAH  OLMSTED,  b.  abt.  1756;  d.  Sept.  26,  1816;  m.  abt. 
1786,  Mrs.  Darling,  nee  Street.  He  moved  to  a  farm  on  the  Genesee  River, 
Monroe  County,  N.  Y.,  owned  by  his  brother-in-law,  Samuel  Street,  of  Niagara 
Falls,  Canada  West,  soon  after  1790.  Of  the  family  and  those  employed  upon 
the  farm,  ten  persons  died  the  first  year,  Mrs.  Olmsted  among  them.  In  1798 
or  1799,  he  moved  down  the  river,  and  occupied  a  hut  on  the  present  site  of 
Rochester,  N.  Y.  This  was  the  first  blow,  struck  in  the  way  of  improvement, 
other  than  that  at  "  Allen's  Mill "  on  the  present  site  of  Rochester.  He 
remained  there  one  year,  and  then  went  upon  the  "Ridge."  He  was  Collector 
of  taxes  for  Northampton  in  1799.  In  1816  he  moved  to  Hanford's  Landing, 
near  the  present  city  of  Rochester  and  died  there. 

4506,  Harry  +.  4507,  Horace  Street  -f .  4508,  Laura;  b.  abt.  1790; 
m.  Benjamin  Bellingham. 

(4136)  ABIJAH  OLMSTED,  b.  Aug.  1,  1757;  d.  Feb.  8,  1823;  m.  Apr.  4, 
1783,  Miriam  Howe;  b.  Jan.  2,  1763;  d.  Oct.  27,  1831;  dau.  of  Epenetus  and 
Elizabeth  Howe.  Very  soon  after  coming  to  New  York  State  he  moved  from 
Galway,  Saratoga  County,  to  Amsterdam,  Montgomery  County,  N.  Y.  He 
served  in  Capt.  Wright's  Co.,  Conn.  Troops,  from  May  26,  1777  to  May  26, 
1780.  He  was  also  in  Capt.  Betts'  Co.,  3d  Regt.,  Conn,  line  from  Jan.  1, 
1771  to  Dec.  31,  1781. 

4509,  Elizabeth;  b.  Mar.  28,  1785;  m.  Henry  Ward.  4510,  DoRUS;  b. 
Mar.  27,  1788;  d.  Nov.  4,  1831;  m.  Margaret  Hendrick,  of  Phelps,  N.  Y. 
4511,  Sarah;  b.  Oct.  9,  1792;  d.  May  23,  1823;  m.  Peter  Hendrick  (M.  D.), 
of  Phelps,  N.  Y.  4512,  Delia;  b.  July  8,  1799;  d.  Mar.  31,  1807.  4513, 
Phebe  +.    4514,  John  -f. 

(4137)  ERASTUS  OLMSTED,  b.  Feb.  7, 1766;  d.  at  Fort  Creek,  N.  Y.,  Apr. 
13,  1852;  m.  Jane  Conover;  b.  Jan.  6,  1766;  d.  Apr.  4,  1865,  in  Charlestown, 
N.  Y.;  dau.  of  Albert  Conover.  Mr.  Olmsted  was  a  farmer.  He  settled  in 
Root,  Montgomery  County,  N.  Y.;  served  in  the  Revolutionary  War. 

4515,  James  F.  -f.  4516,  John  -|-.  4517,  Ambrose  +.  4518,  Abijah, 
A\oca,  N.  Y.;  b.  Sept.  7,  1803;  d.  Mar.  24,  1879;  m.  Sept.  18,  1862,  Eliza 
Putnam;  b.  Aug.  5, 1818;  d.  Oct.  3, 1872.  451&,  Martha;  b.  May  15, 1805. 
4520,  Albert +.  4521,  Martha;  b.  Sept.  12, 1809;  d.  Mar.  23, 1876.  4522, 
Sarah  Jane -{-.    4523,  Jeremiah +.    4524,Ezekiel +.    4525,  Ruloe +. 

(4151)  BENJAMIN  OLMSTED,  b.  at  Richmond,  Mass.,  Jan.  23,  1772; 
d.  June  23, 1857;  m.  (1)  1798,  AbigaU  Hart;  b.  Sept.  30, 1780;  d.  July  7, 1806; 
(2)  Dec.  25, 1811,  SybU  Wells;  b.  June  9, 1774.  Mr.  Olmsted  died  in  Ulysses, 
Potter  County,  Pa. 

4526,  Betsey;  b.  July  17,  1799;  d.  Oct.  7,  1844;  m.  Oct.  25,  1818,  William 
Cushing,  of  Bainbridge,  N.  Y.;  b.  July  25,  1792;  d.  Apr.  21,  1860;  son  of 
Leavitt  Cushing.  4527,,Lydia;  b.  Aug.  10,  1801.  4528,  Laura;  b.  Feb,  4, 
1804;  m.  Mar.  1,  1828,  Mason  Parker.  4529,  Nancy;  b.  Apr.  10,  1806;  d. 
June  17,  1806.  4530,  George  S.  -|-.  4531,  Angelina;  b.  Oct.  10, 1814; 
m.  Sept.,  1837,  Hiram  Scofield. 

(4152)  SENECA  OLMSTED,  b.  prob.  at  Richmond,  Mass.,  May  31,  1774; 
d.  Jan.  23,  1860;  m.  abt.  1798,  Elizabeth  Hicks;  d.  1807.  He  moved  from 
Richmond,  Mass.,  to  Saratoga  County,  N.  Y.,  thence  abt.  1795,  to  Masonville, 
Delaware  County,  N.  Y.,  and  later  to  Ulysses,  Pa.,  in  Oct.,  1836.    He  chose  a 


Fifth    Generation  213 

pioneer  life  and  endured  the  hardships  incident  thereto  from  early  youth. 
He  was  of  a  robust  frame,  and  possessed  great  strength  of  mind  and  body. 
His  character  was  adorned  by  many  steriing  virtues. 
4532,  Daniel  + .    4533,  Lucy  + .    4534,  Gardner  Hicks  + . 

(4153)  RICHARD  OLMSTED,  Brookfield,  Conn.  m.  Mrs.  Eunice  Noble; 
b.  Nov.  12,1750;  dau.  of  Gideon  and  Martha  (Prime)  Noble  of  New  Milford, 
Conn.,  and  widow  of  her  cousin,  Thomas  Noble,  who  died  in  service  in  the 
Revolutionary  War.  Richard  Olmsted  moved  with  his  wife's  parents  about 
1785,  to  Cairo,  Green  County,  N.  Y.  He  served  in  the  Revolution,  in  Col. 
Waterbury's  Regt. 

4535,  Stephen  Richard +.  4536,  Laura;  m.  Dennis  Weed.  4537,  Eliza- 
beth. 4538,  Sarah;  m.  Jerry  Morris.  4539,  Martha.  4540,  Elizabeth; 
m. Marks.    4541,  Anna;  m. Woodbridge. 

(4157)  DARIUS  OLMSTED,  b.  July  7,  1750;  m.  Mercy  HUl;  b.  abt.  1758; 
d.  Mar.,  1842;  dau.  of  Silas  and  Sarah  (Leach)  HUl,  of  New  Milford,  Conn. 
He  removed  to  Delaware  County,  N.  Y.,  and  died  at  Harpersfield,  Ohio.  Mrs. 
Olmsted  died  at  the  home  of  her  daughter,  Mrs.  Martha  Pierce. 

4542,  Daniel.    4543,  Noble.    4544,  Anson +.    4545,  Darius +.    4546, 

Silas  +.    4547,  John  +.    4548,  Anna;  m.  — Ellis.    4549,  Martha 

+  .    4550,   Elizabeth;  m.   Wood  worth.    4551,   Parthenia;   m. 

Thomas  Woolsey. 

(4158)  BENJAMIN  OLMSTED  (M.  D.).  b.  at  Ridgefield,  Conn.,  July  21, 
1770;  m.  (1)  Apr.  6,  1796,  Sarah  Barker;  dau.  of  John  Barker,  an  English 
patroon,  of  Barker's  Patent,  Catskill,  N.  Y. ;  (2)  at  Freehold,  Albajiy  County, 
N.  Y.,  Apr.  6,  1796,  Chloe  Loomis;  b.  at  Lanesboro,  Berkshire  County,  Mass., 
Mar.  11, 1779;  dau.  of  James  Loomis. 

1st  marriage:  4552,  Catherine;  m.  Gilbert  Orsincup,  of  Vestal,  N.  Y.  2d 
marriage:  4553,  Zalmon;  b.  Mar.  7,  1797;  d.  Mar.  14,  1797.  4554,  Dolly; 
b.  Apr.  23,  1798;  d.  Apr.,  1845;  m.  Nov.  9,  1817,  John  Seymour.  4555, 
Ruel  Loomis  +.  4556,  James  Barker  +•  4557,  John  +.  4558,  Re- 
becca; b.  at  Woodstock,  N.  Y.,  Jan.  18,  1806;  m.  Aug.  18,  1826,  (Col.) 
Caleb  La  Grange.  4559,  Benjamin  +.  4560,  Richard;  b.  at  Wilkesbarre, 
Lucerne  County,  Pe.,  Aug.  10,  1808;  d.  Sept.  15,  1810.  4561,  Richard 
Henry  +.  4562,  Chloe  Ann  +.  4563,  Emily;  b.  Aug.  28,  1817.  4564, 
Delila  (twin):  b.  Aug.  28, 1817. 

(4161)  BENJAMIN   OLMSTED,  Litchfield,  Conn.    b.  Nov.  15,  1745;  d. 
Oct.  2,  1774;  m.  Dec.  29,  1771,  Abigail  Judson;  d.  Apr.  6,  1774.  Solomon 
Linsley  app.  guardian  to  children. 
4565,  Anna;  b.  abt.  1772.    4566,  Benjamin;  b.  abt.  1773. 

(4165)  STEPHEN  OLMSTED,  b.  Mar.  8,  1748;  d.  Dec.  25,  1836;  m.  Lucy 
Hatch;  d.  Feb.  16,  1841 ;  dau.  of  Moses  Hatch,  of  Danbury,  Conn.  He  died  at 
Green  River,  Columbia  County,  N.  Y. 

4567,  Archibald  +.    4568,  John  +.    4569,  Hannah;  m. Mallory. 

4570,  Esther;  m.  Azil  Randell.  4571,  Clara.  4572,  Electa;  m.  (1) 
Albert  Lacey;  (2)  Robert  Westover.  4573,  Lovisa;  m.  Isaac  Lester.  4574, 
Betsey;  m. Rowe.    4575,  Sally. 


214  Olmsted    Family    Genealogy 

(4168)  NEHEMIAH  OLMSTED,  b.  Jan.  7,  1754;  d.  Feb.,  1845;  m.  1786, 
Elizabeth  Hatch;  b.  1752;  d.  Aug.  31,  1836. 

4576,  Polly.  Pension  report  says  she  lived  in  Livonia,  Livingston  County, 
N.  Y.  in  1852. 

He  enlisted  at  Ridgefield,  Conn.,  in  March,  1776,  under  Capt.  Mills;  was 
at  Montreal  and  St.  Johns  and  Ft.  George.  During  his  service  he  was  one  year 
and  one  month  attached  to  the  New  York  Regt.  of  Col.  Gansevoort;  was  three 
years  under  Col.  Bradley,  commencing  May  1,  1778;  was  in  the  battle  of 
Monmouth,  N.  J.,  June  28,  1778;  discharged  at  West  Point  in  1783;  was 
wounded  in  the  service.  In  May,  1818,  he  was  living  in  Lime,  Ontario  County, 
N.  Y.    He  died  in  Geneseo,  N.  Y. 

(4170)  MATHEW  OLMSTED,  Ridgefield,  Conn.  b.  Mar.  7,  1760;  d.  Feb. 
16,  1847;  m.  Dec.  22,  1783  (his  second  crusin)  S?rah  Whitney;  b.  July  23, 
1759;  d.  May  23,  1821;  dau.  of  Henry  and  Elizabeth  (Lobdell)  Whitney,  of 
Ridgefield,  Conn.,  and  grand-dau.  of  Elizabeth  Olmsted. 

4577,  Walter  +.  4578,  Henry  +.  4579,  Mathew;  b.  July  20,  1789^ 
d.  Feb.  15,  1791.  4580,  Charles;  b.  Aug.  28,  1791;  d.  in  Green  County^ 
N.  Y.,  Feb.  6, 1829.  4581,  Philip;  b.  July  11, 1794;  d.  July  24, 1794.  4582, 
Stephen  +.  4583,  Jeremiah,  Ridgefield,  Conn.;  b.  Sept.  13,  1796;  d. 
Oct.  29,  1868;  m.  June  23,  1821,  at  S.  Salem,  N.  Y.,  Clarissa  Mead;  b.  at 
Redding,  Conn.,  May  10,  1802;  d.  Oct.  23,  1868;  dau.  of  James  and  Sarah 
(Sherwood)  Mead.    4584,  David  Whitney  +. 

(4172)  NATHANIEL  OLMSTED,  Great  Barrington,  Mass.  b.  May  27,, 
1767;  d.  Apr.,  1858;  m.  Sarah  Sprague;  dau.  of  Benjamin  Sprague,  of  Warren, 
Conn.  He  ^died  in  Alford,  Mass. ;  served  in  Revolutionary  War  in  Capt. 
Mead's  Co.,' 5th  Regt.,  in  1775. 

4585,  Elizabeth  Maria;  b.  Dec.  19,  1792;  m.  1810,  Nathaniel  French,  of 
West  Stockbridge,  Mass.  4586,  Stephen;  b.  1794;  d.  young.  4587,  David 
+  .    4588,  Russell  +. 

(4173)  JEREMIAH  OLMSTED,  Ridgefield,  Conn.     m. ;  served  in  the 

Revolutionary  War,  in  Capt.  G.  Northrop's  Co.,  in  1776,  and  in  Capt.  Brad- 
ley's Regt.,  the  16th,  in  1779. 

4589,  Lewis;  d.  Oct.  5,  1788. 

(4174)  THADDEUS  OLMSTED,  b.  Dec.  7,  1767;  m.  Lydia  Read,  of  Green 
River,  N.  Y. 

4590,  Edwin;  d.  young. 

(4180)  DANIEL  OLMSTED,  b.  Mar.  22,  1754;  d.  at  Davenport.  N.  Y.; 
m.  Jan.  22,  1772,  Joanna  Olmsted  (No.  4156). 

4591,  Roger  +.  4592,  Dolly;  b.  1778;  d.  Mar.  16, 1845;  m.  1799,  Timothy 
Hoyt;  b.  June  12,  1770;  d.  June  21,  1862  (brother  of  Samuel  Hoyt  who 
married  Elizabeth  Olmsted).  They  moved  in  1819  from  Ridgefield  to 
Sennett,  Cayuga  County,  N.  Y.  4593,  Stephen  +.  4594,  Susan;  m. 
Eliphalet  Mead.  4595,  Harvey.  4596,  Laura;  m.  Sylvanus  Stevens. 
4597,  John  +. 

(4186)  JOSIAH  OLMSTED,  Branchville,  Conn.  b.  Mar.  21,  1768;  d.  Sept. 
10,  1857;  m.  Jan.  18,  1789,  (his  second  cousin)  Rebecca  Whitney;  b.  at  Ridge- 


Fifth    Generation  215 

field,  Conn.,  Feb.  18,  1761;  d.  Dec.  14,  1843;  dau.  of  Henry  and  Elizabeth 
(Lobdell)  Whitney,  and  grand-dau.  of  Elizabeth  (Olmsted)  Whitney.  He 
was  a  farmer. 

4598,  Nicholas  +.  4599,  William  +.  4600,  Daniel  +.  4601,  Ira; 
b.  Jan.  18,  1800;  d.  in  Chester,  N.  Y.,  July  17,  1863.  4602,  Elizabeth; 
b.  Aug.  24,  1804. 

(4194)  GOULD  OLMSTED.  b.Feb.  7,  1775;  m.  (1)  Polly  Lockwood;  d.  June 
17,  1808;  (2)  Anne  Morgan;  d.  Mar.  2,  1824;  (3)  Mrs.  Agnes  (Barnes)  Keeler; 
dau.  of  Richard  Barnes,  of  Poughkeepsie,  N.  Y. 

1st  marriage:  4603,  Mary  Ann;  b.  Aug.  6,  1807;  d.  Mar.  6,  1886;  m.  Oct.  6, 
1827,  Edwin  Northrop,  of  Ridgefield,  Conn.  2d  marriage:  4604,  Eliza 
Jane;  m.  John  Bushnell,  of  Lenox,  Madison  County,  N.  Y.    3d  marriage: 

4605, Edwards  Keeler;  b.  Oct.  19, 1830;  m.  Jane  E.  Varick;  dau.  of 

and  Susan  B.  Varick.    4606,  Samuel  Richard.    4607,  Helen  Ann. 

(4195)  THOMAS  OLMSTED,  Wilton,  Conn.  b.  Oct.  7,  1777;  d.  Nov.  10, 
1865;  m.  1806,  Tabitha  Morehouse;  b.  Apr.  26,  1788;  d.  Sept.  1,  1873;  dau.  of 
William  and  Ruth  (McGuire)  Morehouse,  of  Redding,  Conn.  He  died  in 
N.  Wilton,  Conn.     Mrs.  Olmsted  died  in  Ridgefield,  Conn. 

4608,  William  Morehouse;  b.  Mar.  28,  1807;  m.  Feb.  18,  1829,  Emily 
Osborn;  d.  Nov.  10,  1854,  in  Baltimore,  Md.  4609,  Thomas  Wilson;  b. 
June  29,  1809;  d.  Nov.  4,  1859;  m.  Anna  E.  Storms.  4610,  Ruth  Ann;  b. 
May  10, 1811;  m.  Jan.,  1838,  Stephen  O.  Gregory,  of  Ridgefield,  Conn.  4611, 
Harriet  Olive;  b.  Apr.  27,  1813;  m.  (1)  May  12,  1835,  Eben  G.  Hawley; 
(2)  Rufus  N.  Seymour.  4612,  Peter;  b.  Oct.  22,  1815;  d.  Oct.  11,  1854,  in 
New  York  City.  4613,  Samuel  +.  4614,  Aaron  +.  4615,  Elbert  +. 
4616,  Sarah  E.  ;  b.  Apr.  13, 1826;  d.  Aug.  26, 1818,  in  Redding,  Conn.  4617, 
Charles  +.    4618,  Mary  Elizabeth;  b.  Sept.  4, 1830;  m.  George  R.  Weed. 


SIXTH   GENERATION 

(4199)  JOHN  OLMSTED,  Monroe,  Conn.  b.  Sept.  15,  1779;  d.  Sept.  13, 
1845;  m.  Apr.,  1800,  Sarah  Robbins;  b.  at  Fairfield,  Conn.,  Apr.  27,  1778;  d. 
Apr.  27,  1862;  dau.  of  Ephraim  and  Sarah  (Couch)  Robbins. 

4619,  Polly;  b.  Apr.  2,  1802;  d.  July  6,  1884;  m.  June  13,  1828,  Hezekiah 
Reuben  Lockwood,  of  Easton,  Conn.;  b.  Aug.  29,  1804;  son  of  Reuben  and 
Elizabeth  (Raymond)  Lockwood,  of  Weston,  Conn.  4620,  Julla.;  b.  June 
5, 1804;  d.  May  5,  1891 ;  m.  1842,  Charles  Lewis,  of  Trumbull,  Conn.  4621, 
Abigail  Couch;  b.  Feb.,  1807;  d.  May  5,  1863.  4622,  Caroline;  b.  Dec. 
25,  1808;  d.  Apr.  5,  1891;  m.  June  25,  1826,  Alonzo  Gilbert,  of  Monroe, 
Conn.  4623,  Sarah;  b.  Feb.  21,  1810;  d.  Dec.  17,  1876;  m.  Oct.,  1833, 
Isaac  Blackman,  of  Newtown,  Conn.;  b.  Aug.  26,  1793;  d.  Oct.  23,  1859. 
4624,  Louisa  ;  b.  July  28, 1813 ;  m.  Jan.  18, 1836,  Lyman  Lattin,  of  Birming- 
ham, Conn.;  b.  May  17,  1814;  son  of  Nathan  B.  and  Mary  (Barlow)  Lattin, 
of  Stratford,  Conn.  4625,  John  +.  4626,  Mary  Elizabeth;  b.  July  27, 
1817;  m.  1838,  Noah  Beers. 

(4201)  DANIEL  OLMSTED,  Weston,  Conn.  m.  June  7,  1788,  AbigaU 
Lyon;  b.  abt.  1767;  d.  Apr.  1,  1817.  Mrs.  Olmsted  was  of  Greenfield  Hill, 
Conn. 

4627,  Elizabeth;  b.  Mar.  29, 1789.  4628,  Peter;  b.  Dec.  18, 1793.  4629, 
David;  b.  July  14,  1797. 

(4206)  ELIPHALET  OLMSTED  (twin),  Galway,  Saratoga  County,  N.  Y. 
b.  Feb.  28,  1770;  wUl  dated  Sept.  18,  1822;  m.  Mary  Chapman;  d.  1867,  at 
Corinth,  N.  Y.    After  her  husband's  death  Mrs.  Olmsted  m.  (2)  Jacob  Handy. 

1st  marriage:  4630,  Eleazer  +■  4631,  Mary;  m.  John  Watkins.  4632, 
Sally.  4633,  Dorcas;  m.  Henry  Merton,  of  Niagara  Falls.  4634,  Ste- 
phen C.  +.  4635,  Elizabeth;  m.  Andrew  Carter.  4636,  Hannah;  m. 
Richard  Weaver.    4637,  Betsey.    4638,  Edward  M.  +.    4639,  George. 

(4207)  TIMOTHY  OLMSTED,  b.  at  Bridgeport,  Conn.,  Aug.  3,1772; 
d.  at  Spafford,  N.  Y.,  Apr.  27,  1855;  m.  Abigail  Hollister. 

4640,  Ebenezer,  Galway,  N.  Y.;  b.  at  Balston  Spa,  N.  Y.    4641,  Hirah  -|-. 

4642,  Chloe;  b.  Mar.  31,  1799;  d.  at  Clinton,  Wis.,  Jan.  5,  1850;  m.  Sept.  1, 
1822,  at  Spafford,  N.  Y.,  Samuel  Chase;  b.  Aug.  14,  1800;  d.  in  Onondaga 
Valley,  N.  Y.,  July,  1854;  son  of  Aaron  and  Meribah  (Scribner)  Chase. 

4643,  Elijah  B.  -|-.    4644,  Samuel  Alpha  +.    4645,  Martha;  m. 

Randall,  of  Leonidas,  Mich.    4646,  Isaiah  -f . 

(4211)  MINDWELL  OLMSTED,  b.  July  31,  1781;  d.  Mar.  25,  1836;  m. 
(1)  May  21,  1801,  Daniel  Wheeler;  b.  Mar.  2,  1778;  d.  at  Galway,  Saratoga 
County,  N.  Y.,  July  21,  1821;  (2)  Zalmon  Pulling,  of  E.  Galway,  N.  Y. 
1st  marriage:  4647,  Dorcas;  b.  Mar.  7,  1802;  d.  Mar.  19,  1802.  4648, 
Eliza  A.;  b.  Apr.  7,  1803.  4649,  Susan  S. ;  b.  May  13,  1805.  4650,  Mary 
A.;  b.  Dec.  17,  1807;  d.  Sept.  25,  1835.  4651,  Elmina;  b.  Feb.  16,  1810;  d. 
Oct.  28,  1860.  4652,  Cordelia;  b.  May  15,  1812.  4653,  Daniel,  Jr.;  b. 
July  20,  1814.  4654,  Sophia;  b.  June  11,  1816.  4655,  Stephen  +.  2d 
marriage:  4656,  Jane;  b.  1824. 

216 


Sixth    Generation  217 

(4213)  ELEANOR  OLMSTED,  b.  Oct.  8,  1786;  d.  1844;  m.  Apr.  23,  1800, 
(Gen.)  Eli  L.  Hawley;  b.  Nov.  30,  1778;  d.  Feb.  19,  1855;  son  of  Elias  and 
Ruth  (Lewis)  Hawley,  of  Huntington,  Conn,  and  Charlton,  N.  Y. 

4657,  Elijah  C;  b.  Apr.  5,  1801;  d.  Mar.  1,  1809.  4658,  Polly;  b.  Sept. 
16,  1802;  d.  Sept.  20,  1880;  m.  Lyman  Curtis.    4659,  Elias  Youngs;  b. 

Feb.  16,  1805;  m.  Caroline ;  d.  Jan.  1,  1870.    4660,  Anna  Mama;  b. 

Oct.  18,  1806;  m.  Apr.  26,  1843,  Waite  Plumb,  of  Monroe,  Conn.  4661, 
William  C;  b.  May  16,  1811;  m.  (1)  Oct.  2,  1839,  MUlicent  Ann  Beardsley; 
b.  Apr.  14,  1811;  d.  Nov.  2,  1848;  dau.  of  Eli  and  Lucy  (Glover)  Beardsley, 
of  Sherman,  Conn.;  (2)  1854,  Mary  Ann  French;  b.  May  21,  1817;  dau.  of 
Sherman  and  Charity  (Beach)  French,  of  Trumbull,  Conn.  4662,  Nancy; 
b.  Feb.  9,  1813;  m.  Belden  Blackman,  of  Huntington,  Conn.  4663,  Eliza 
Jane;  b.  Mar.  14,  1816;  d.  Aug.  1,  1847;  m.  Mar.  2,  1843,  Nathaniel 
Wheeler,  of  Huntington,  Conn.;  b.  abt.  1803;  d.  Dec.  12,  1856.  4664, 
Margaeetta;  b.  Oct.  2, 1820;  d.  July  20, 1839. 

(4215)  JESSE  CRANE  OLMSTED,  b.  Apr.  1,  1795;  d.  Mar.  10,  1872;  m. 
1820,  Catherine  Houck;  b.  at  Galway,  N.  Y.,  Sept.  6,  1800;  d.  Mar.  11,  1872. 

4665,  Lucy  Maria;  b.  May  6,  1822;  m.  Sept.  17,  1837,  John  H.  Thompson, 
Syracuse,  N.  Y.;  d.  Feb.  19,  1881;  son  of  Earl  Thompson.  4666,  Sarah; 
b.  Julv  3, 1825.  4667,  Mary  (twin);  b.  July  3, 1825.  4668,  John  A.  H. +. 
4669,  Hannah;  b.  Aug.  21, 1829.  4670,  Edwin  J.,  Otisco,  N.  Y.;  b.  Oct.  21, 
1834.  4671,  Amity  +.  4672,  Timothy  Frank  +.  4673,  Silas 
Richard  +. 

(4216)  DANIEL  OLMSTED,  Danbury,  Conn.  m.  Apr.  3, 1786,  Sarah  Bates. 
4674,  Esther;  b.  Mar.  2,  1787.  4675,  Daniel;  b.  Dec.  30,  1795;  m.  Mar. 
6,  1822,  Amy  Taylor.    4676,  Elizabeth;  b.  Aug.  15,  1801. 

(4218)  ELIAS  OLMSTED,  Redding,  Conn.    d.  Aug.  27,  1837;  m.  Jan.  5, 
1794,  Elizabeth  Whitlock. 
4677,  Elias  +.    4678,  Eleazer  +• 

(4223)  DAVID  OLMSTED,  b.  Mar.  27,  1788;  d.  Apr.  29,  1862;  m.  July 
24,  1808,  Anna  Crofoot;  b.  Sept.  4,  1790,  at  Danbury,  Conn.  He  resided  in 
New  Milford  and  Redding,  Conn. 
4679,  Polly  Ann;  b.  Apr.  29,  1810;  m.  Sept.  14,  1828,  Elmore  Jennings,  of 
Croton,  Delaware  County,  N.  Y.;  b.  Apr.  10,  1803;  d.  Jan.  30,  1874.  4680, 
Henrietta;  b.  Jan.  28,  1812.  4681,  Caroline;  b.  Sept.  27,  1814;  d.  in 
Bufialo,  N.  Y.    4682,  George  +.    4683,  William  +. 

(4226)  JOHN  OLMSTED,  Cadiz,  Ohio.    b.  Feb.  18,  1782;  d.  June  11,  1856; 

m.  Oct.  13,  1808,  Eloisa  Bennitt;  b.  Dec.  16,  1792;  d.  Feb.  17,  1856;  dau.  of 

Piatt  and  Martha  (Wheeler)  Bennitt.    He  moved  to  Cadiz,  Ohio,  where  he 

li\ed  40  years,  acquiring  a  large  fortune  in  merchandise  and  in  land;  possessing 

the  esteem  and  friendship  of  all. 

4684,  David  Bennitt;  b.  July  7,  1809;  d.  Aug.  25,  1812.    4685,  Henry  +. 

4686,  John;  b.  Jan.  18,  1813;  d.  Feb.  5,  1813.    4687,  Jesse;  b.  Jan.  29, 

1816;  d.  Apr.  21,  1837.    4688,  Ziba  Bennitt;  b.  Feb.  23,  1820-  d.  Oct.  23, 

1823.    4689,  Martha  Bennitt,  b.  Feb.  16,  1824;  m.  Mar.  10,  1840,  Joseph 

Smith  Thomps,  of  Bristol,  Pa. 


'218  Olmsted    Family    Genealogy 

(4228)  JESSE  OLMSTED,  Pittsburgh,  Pa.  b.  Jan.  16,  1788;  d.  in  Memphis, 
Tenn.,  Aug.  18,  1852;  m.  Sarah  Isaacs  Rodgers,  Stamford,  Conn.;  b.  July  25, 
1790;  d.  at  New  Orleans,  La.,  July  6,  1836;  dau.  of  Joseph  and  Sarah 
(Isaacs)  Rodgers.  She  being  an  orphan,  was  adopted  by  the  Isaacs'  family. 
He  moved  in  1814  to  Newburgh,  N.  Y.,  and  in  1838,  to  Pittsburgh,  Pa., 
thence  in  1846  to  Memphis,  Tenn.  He  was  Vestryman  in  St.  George's 
Church,  Newburgh,  N.  Y. 

4690,  David  Augustus  +.  4691,  Benjamin  Isaacs;  b.  Dec.  30,  1816;  last 
heard  from  at  Pacific  Landing,  Ark.;  unm.  4692,  Willlam  Henry  +. 
4693,  Frederick  James;  b.  Feb.  21,  1825;  m.  Mary  Corrigan.  4694, 
Jessie  Maria;  b.  May  2,  1828;  m.  James  L.  Sands.  She  d.  of  yellow  fever 
in  New  Orleans,  Aug.  20, 1853.  4695,  Sarah  Rodgers;  b.  June  22, 1831 ;  d. 
in  New  Orleans  of  yellow  fever,  Aug.  26,  1853.  4696,  Sarah  Elizabeth; 
b.  June  10,  1832;  d.  young. 

(4230)  DAVID  OLMSTED,  Bedford,  N.  Y.  b.  Sept.  11,  1791;  d.  Dec.  24, 
1877;  m.  (1)  Dec.  20,  1817,  Sarah  M.  Elliott;  b.  May  11,  1798;  d.  Apr.  15, 
1846;  dau.  of  William  and  Rebecca  (Beardsley)  Elliott;  (2)  Julia  A.  Travis. 

1st  marriage:  4697,  John  Elliott  +.  4698,  David  William  +.  4699, 
Chauncey  B.  +.  4700,  Mary;  b.  May  3,  1824;  d.  infancy.  4701,  Re- 
becca; b.  July  15,  1825;  m.  WilUam  Beardsley.  4702,  Sarah  Elizabeth; 
b.  Aug.  19,  1835;  m.  Sept.  24,  1856,  William  H.  Ashbee;  b.  June  29,  1829. 
2d  marriage:  4703,  Maria  Louisa;  b.  Dec.  31,  1849;  d.  Jan.  19,  1882;  m. 

1874 .    4704,  Ellen  Shove  ;  b.  July  10, 1853 ;  m.  1873 .    4705, 

Martha  Thomas;  b.  May  12,  1856;  m.  1880 .    4706,  Henry  Clay; 

b.  Sept.  4,  1862;  m.  1889 . 

(4231)  WILLIAM  OLMSTED,  Bedford,  N.  Y.  b.  Sept.  22,  1795;  d.  Jan. 
20,  1861;  m.  (1)  Nov.  3,  1816,  Sarah  C.  Hoyt;  b.  Jan.  8, 1799;  d.  Jan.  16,  1827; 
dau.  of  Jesse  and  Ann  Hoyt;  (2)  Aug.  23,  1827,  Ann  Travis;  b.  Apr.  4,  1808; 
d.  July  22,  1871 ;  dau.  of  EUsha  and  Mary  (Hitt)  Travis. 

4707,  Jesse  Hoyt +.  4708,  William  Henry  + .  4709,  David +.  4710, 
George;  b.  Sept.  16,  1828;  d.  Oct.  10,  1828.  4711,  Sarah  Ann;  b.  May 
2, 1831;  d.  May  9, 1831.  4712,  Mary;  b.  Mar.  29, 1835,  N.  Y.  City.  4713, 
John;  b.  Feb.  9,  1838;  d.  Mar.  25,  1866. 

(4232)  SOPHIA  ANN  OLMSTED,  b.  Aug.  7,  1798;  d.  June  18,  1870;  m. 
Feb.  5, 1825,  Noah  Avery,  of  Katonah,  N.  Y.;  b.  Feb.  10, 1799,  at  Cross  River, 
Westchester  County,  N.  Y.;  d.  Sept.  11,  1862.  Mr.  Avery  moved  to  New 
York  City,  soon  after  marriage,  thence  to  Seneca  Falls,  N.  Y.,  in  1832.  Mrs. 
Avery,  after  her  husband's  death,  bought  a  farm  near  Clyde,  N.  Y. 

4714,  Julia  Augusta  +. 

(4234)  HEZEKIAH  OLMSTED,  b.  Apr.  13,  1771;  d.  Aug.  26,  1850;  m. 
Dec.  17,  1793,  Hannah  Smith;  b.  Aug.  25,  1772;  d.  Oct.  13,  1839;  dau.  of 
James  and  Sarah  Ann  (Mulford)  Smith,  of  Patchogue,  Long  Island,  N.  Y. 

4715,  Seymour;  b.  Oct.  21,  1796;  d.  Oct.  29,  1796.  4716,  Nancy;  b.  Nov. 
2, 1797;  m.  at  Fairfield,  Conn.,  Nov.  27, 1823,  Alanson  Allen.  4717,  Joseph 
Smith  +.  4718,  Sarah  Ann;  b.  May  16,  1812;  m.  Mar.  16,  1836,  Albert 
Burr  Keeler;  b.  at  Ridgefield,  Conn.,  Jan.  8,  1809;  son  of  Daniel  and  Grace 
(Dauchy)  Keeler.  They  settled  in  Stamford,  Conn,  and  in  1865  moved  to 
South  Hero,  Vt.     He  was  Postmaster.     4719,  Matilda;  b.  Feb.  14,  1814; 


Sixth    Generation  219 

m.  June  16,  1832,  Richard  M.  Rouchas,  of  New  York  City.  4720,  Aurelia; 
b.  Aug.  26,  1816;  d.  Oct.  15,  1868;  m.  Aug.  20,  1839,  Charles  Miller,  of  New 
York  City;  d.  in  California.  4721,  Hannah;  b.  Dec.  27,  1818;  m.  Nov. 
23,  1837,  William  H.  Mead;  b.  Sept.  1,  1812;  son  of  Peter  and  Sarah  (Ives) 
Mead,  of  New  York  City.  4722,  Caroline;  b.  July  26,  1822;  m.  May  30, 
1841,  Ira  Keeler,  of  Stamford,  Conn.;  son  of  Rufus  and  Polly  (Dickens) 
Keeler.     Mr.  Keeler  served  in  the  Civil  War,  and  died  soon  after  his  return. 

(4239)  ELIAS  STUART  OLMSTED,     b.  June  7,  1784;  m.  Sarah  ^ . 

4723,  Esther.    4724,  Zalmon,  Rondout,  N.  Y. 

<4241)  SAMUEL  OLMSTED,  Redding,  Conn.     b.  Nov.  27,  1774;  d.  Jan.  20, 

1863;  m.  (1) ;    (2)  Esther  Barnes;    (3)  Mrs.  Anna  (Barnes)  Harrison. 

Mr.  Olmsted  was  blind  for  many  years. 
4725,  Elijah  +.    4726,  Jesse  +.    4727,  Noah  +.    4728,  William  +. 

(4247)  JOHN  OLMSTED,     m.  Anna  Holmes;  dau.  of  Joseph  Holmes.     Mr. 

Olmsted  d.  in  New  Canaan,  Conn. 

4729,  William.  4730,  George  W.  +.  4731,  Sarah  A.;  m.  Charles  L. 
Parkington,  of  Scranton,  Pa.  4732,  Nathan.  4733,  Hiram  +.  4734, 
Delia;  d.  young.  4735,  Jane  A.;  b.  1826;  d.  Dec.  9,  1863;  m.  George 
Curtis;  b.  1831;  d.  at  Litchfield,  Conn.,  Sept.  15,  1864.    4736,  Susan  +. 

(4251)  ASHER  OLMSTED,  Benson,  Vt.  b.  at  Danbury,  Conn.,  Aug.  14, 
1771;  d.  Feb.  7,  1851;  m.  (1)  Feb.,  1795,  Marian  Foote;  b.  Nov.  11,  1773;  d. 
Apr.  4,  1798;  dau.  of  Nathan  Foote,  of  Waterbury,  Conn.,  and  Cornwall,  Vt.; 
(2)  Aug.  21,  1798,  Sarah  Barber;  b.  Nov.  29,  1774;  d.  Apr.  24,  1863.  At  the 
age  of  15  years,  he  moved  to  Benson,  Vt.     His  children  were  born  there. 

1st  marriage:  4737,  Lucius  Foote  +.  2d  marriage:  4738,  William  Bar- 
ber +  .  4739,  Augustus  Asher  +.  4740,  Sarah  Maria  +.  4741, 
Joel,  Cherokee,  Iowa;  b.  July  8,  1803;  m.  (1)  Melinda  Mason;  (2)  Marilla 
Howard.  4742,  Sophronia;  b.  July  21,  1807;  d.  July  31,  1807.  4743, 
Marian  Emily,  Geneseo,  N.  Y.;  b.  Sept.  17,  1808.  4744,  Franklin 
White  +. 

(4252)  JESSE  OLMSTED,  m.  Dec.  27,  1787,  Leodicia  Hikoff.  He  settled 
in  his  youth  in  Orwell,  Vt.  Thence  he  removed  to  Potsdam,  N.  Y.,  later  in 
1820,  to  the  home  of  his  son  Lester. 

4745,  Chandler  +•  4746,  Reuben  +.  4747,  Lester  +.  4748,  Cyn- 
thia; m.  James  Barber.  4749,  Rufus  Hikoff;  m.  Nancy  Hinman.  4750, 
Julia;  m.  John  Stafford.  4751,  George;  m.  Mary  Foster.  4752,  Jesse; 
m.  Polly  Bordin. 

(4253)  STEPHEN  OLMSTED,  b.  at  Williamstown,  Mass.;  d.  at  Byron, 
Monroe  County,  N.  Y.,  Sept.  9,  1831;  m.  Feb.  9,  1780,  Jerusha  Meacham;  b. 
1761;  d.  Aug.,  1845;  dau.  of  Jonathan  Meacham.  As  Surveyor,  Mr.  Stephen 
Olmsted  obtained  a  grant  of  land  in  Williamstown,  Mass.,  where  Williams 
College  now  stands.  He  also  lived  in  Benson,  Vt.  In  1776,  he  was  in  Capt. 
Simons'  Regt.,  which  marched  to  White  Plains,  N.  Y.,  and  is  stated  to  have 
been  in  the  battle  of  Bennington,  and  present  at  the  surrender  of  Gen. 
Burgoyne.  He  is  said  to  have  served  three  terms  of  six  months  each,  in  the 
Revolutionary  War.  (From  Pension  Office  Record,  furnished  by  Major 
Webster,   of  Washington,  D.   C,   to  Dr.  H.    K.   Olmsted.)     The  name  of 


220  Olmsted    Family    Genealogy 

Stephen  Olmsted,  Jr.,  is  on  the  official  muster  roll  of  Col.  Benj.  Simons' 
Regt.,  which  marched  to  Pawlet,  by  order  of  Gen.  Lincoln.  Twenty-four 
days  in  service,  60  miles  from  home,  Sept.  30, 1777.  The  Company  consisted 
of  51  men.  Roll  written  and  made  out  by  Isaac  Stratton,  Justice  of  the 
Peace,  S.  Williamstown,  Mass.  Sworn  to  by  Charles  Goodrich,  Justice  of 
the  Peace,  Pittsfield,  Mass.  Roll  recorded  in  Mass.  Military  Records,  Vol. 
18,  p.  77. 

4753,  Dorcas.    4754,  William +.    4755,  Nathan +.    4756,  Stephen +. 

4757,  David,  Potsdam,  N.  Y.    4758,  Jerusha. 

(4254)  EBENEZER  OLMSTED,  b.  at  South  East,  Putnam  County,  N.  Y., 
Aug.  8,  1770;  d.  1838;  m.  Betsey  Roberts;  b.  Feb.  18,  1768;  d.  1837. 

4759,  Almon  R.;  b.  Sept.  23,  1793;  d.  at  New  Orleans,  La.,  in  1807;  m.  1804, 
Harriet  A.  Chapman;  b.  Sept.  15,  1795.  He  went  to  Virginia,  near  Fairfax 
Court  House.  Mrs.  Olmsted  m.  (2)  Nov.  24,  1825,  Daniel  Fox.  4760, 
Alva  R.;  b.  July  18,  1797;  d.  in  South  East,  N.  Y.,  Nov.,  1870.  4761, 
Amzi  R.  +.    4762,  Ebenezee;  b.  Dec.  6,  1800;  d.  Aug.  3,  1818. 

(4255)  WILLIAM  SWEET  OLMSTED .  b.  at  North  East,  Dutchess  County, 
N.  Y.,  Oct.  10,  1776;  d.  at  Palmyra,  Portage  County,  Ohio,  Jaii.  15,  1846;  ra. 
Oct.  15,  1797,  Anna  Wanzer;  b.  Feb.  14,  1778,  at  Sherman,  Fairfield  County, 
Conn.;  d.  Sept.  11,  1854;  dau.  of  Abraham  and  Lydia  (Ferris)  Wanzer.  They 
lived  at  New  Milford,  Conn,  until  1836,  and  then  moved  to  Portage  County, 
Ohio. 

4763,  Abraham  +•  4764,  Almon;  b.  Sept.  16,  1800;  d.  Dec.  8,  1804. 
4765,  Bezaleel +.  4766,  Jane +.  4767,  Lydia +.  4768,  William +. 
4769,  Ebenezer  +.  4770,  Phebe;  b.  Dec.  16,  1817;  m.  Feb.  28,  1839, 
James  Madison  Church,  of  Palmyra,  Ohio. 

(4256)  NATHAN  OLMSTED,  South  East,  Putnam  Co.,  N.  Y.    m. . 

4771,  Ebenezer  Judson.    4772,  James  +•    4773,  Samuel. 

(4257)  SAMUEL  DUNNING  OLMSTED,  Wilton,  Conn.  b.  Oct.  17, 
1775;  d.  Dec.  20,  1863;  m.  (1)  Nov.  12,  1795,  Mercy  Keeler;  d.  June  8,  1817; 
dau.  of  James  and  Abigail  Keeler;  (2)  Sept.  30, 1822,  Laura  Edmonds;  b.  Dec, 
1789;  d.  Nov.  23,  1884. 

1st  marriage:  4774,  Lewis  +.  4775,  Rufus  Keeler  +.  4776,  Sheldon 
jAMES;b.  May28, 1804;d.  Mayl6, 1814.  4777,  Walter  Smith +.  4778, 
Smith  Walter  +. 

(4260)  STEPHEN  OLMSTED,  Wilton,  Conn.  b.  Dec.  7,  1780;  d.  Aug.  24, 
1806;  m.  Anna  Belden;  b.  1783;  dau.  of  Asa  Belden,  of  Wilton,  Conn.  Mrs. 
Olmsted  m.  (2)  Noah  Olmsted  (No.  4261).  , 

4779,  George  Belden;  b.  Nov.  25, 1805;  d.  Feb.  23, 1858;  m.  Dec.  16, 1827, 
Sarah  A.  Belden;  b.  abt.  1804:  d.  Aug..  1882.  He  d.  at  Brockport,  N.  Y. 
Mrs.  Olmsted  m.  (2)  Apr.  2,1860,  F.  W.  Brewster. 

(4261)  NOAH  OLMSTED,  Wilton,  Conn.  b.  Oct.  3,  1786;  d.  Oct.  6,  1842; 
m.  Mrs.  Anna  (Belden)  Olmsted  (see  No.  4260)  widow  of  Stephen  Olmsted. 
She  d.  July  12,  1834. 

4780,  Sarah  Ann  +.  4781,  Henrietta  +.  4782,  Jane  +.  4783, 
Charles;  b.  1815;  d.  Jan.  15,  1837.    4784,  Stephen  +.    4785,  Maria;  b. 


Sixth    Generation  221 

1820;  d.  July  8,  1841.  4786,  Fanny;  b.  Apr.,  1822;  m.  Lewis  J.  Curtis. 
4787,  Samuel  Edwin  +.  4788,  Asa  Belden  (twin);  b.  Mar.  25,  1824;  d. 
at  Brockport,  Monroe  County,  N.  Y.,  Mar.  25,  1824. 

(4262)  SAMUEL  OLMSTED,    b.  May  3, 1772;  d.  Aug.  18, 1814;  m.  Mar.  16, 

1796,  Rachel  St.  John;  b.  Nov.  22,  1778;  d.  Feb.  25,  1861;  dau.  of  John  and 

Martha  (Northrop)  St.  John,  of  Wilton,  Conn.    Mrs.  Olmsted  m.  (2)  Abraham 

Olmsted  (No.  4292). 

4789,  Marcellus  Marcus;  b.  Oct.  15, 1797;  d.  Feb.  2, 1865,  at  New  Canaan, 

Conn.    4790,  Anna;  b.  Mar.  11,  1799;  d.  Feb.  30,  1860;  m.  Nov.  27,  1817, 

Harry  S.  Jones,  of  Bridgeport,  Conn.    4791,  Moses  De  Forest  +.    4792, 

Eunice;  b.  May  10,  1803;  d.  Oct.  4,  1851;  m.  Nov.  13,  1825,  Jesse  O. 

Smith.    4793,  Samuel  Smith  +. 

(4264)  JAMES  OLMSTED,  Wilton,  Conn.  b.  Apr.  4, 1755;  d.  Jan.  4,  1841; 
m.  Feb.  8,  1775,  Sarah  Whitlock;  b.  1758;  d.  1824.  Mrs.  Olmsted  d.  in  St. 
Armands,  Canada. 

In  May  or  June,  1776,  he  enlisted  at  Norwalk  for  6  months,  under  Capt. 
Beach,  in  Col.  Swift's  Regt;  marched  to  Skenesboro,  now  Whitehall,  N.  Y., 
then  to  Fort  Independence  (Ticonderoga),  and  was  discharged  in  December  at 
Fort  Edward.  In  the  summer  of  1777  he  was  enrolled  as  a  minute  man  of  the 
Cavalry  for  the  War,  at  Norwalk,  under  Capt.  Gregory,  which  was'organized 
for  the  protection  of  the  frontier,  against  the  incursions  of  the  enemy;  and  the 
tours  of  duty  service  would  be  from  one  to  eight  weeks — one  of  them  was  to 
Stony-Point,  immediately  after  the  capture  of  Major  Andre,  and  another  was 
to  Sing  Sing,  N.  Y. 

He  was  in  the  engagement  which  followed  the  landing  of  the  British  at, 
and  the  burning  of,  Norwalk  and  Fairfield,  and  in  skirmishes  with  the  notorious 
"  Cow-boys "  who  infested  and  plundered  the  country  between   the  lines. 

He  was  taken  prisoner  by  the  British  at  the  battle  of  Danbury,  or  Ridge- 
field,  AprE  26,  1777,  but  escaped  the  same  evening. 

About  1790  he  went  on  horseback  to  Elmore,  Vt.;  thence  after  a  few 

years  to  Cambridge,  Vt.,  where  he  remained  7  years,  thence  to  Waterville, 

Vt.,   from  there  to   St.    Armands,   Canada,   for   12  years,  and  thence  to 

Marcellus,  N.  Y. 

4794,  Ira  -|-.    4795,  James  +.    4796,  Anna;  b.  1781;  d.  Mar.,  1875;  m. 

John  Fay,  of  Berkshire,  Vt.    4797,  Phebe;  d.  Nov.  16,  1846;  m.  Daniel 

Trowbridge,  of  Berkshire,  Vt.    4798,  Lewis  -|-. 

(4266)  ISAAC  OLMSTED,  Wilton,  Conn.  b.  Jan.  23,  1759;  d.  Dec.  31, 
1797;  m.  (1)  Apr.  15,  1779,  Mary  Parsons;  (2)  Sept.  25,  1793,  Sarah  Lyon,  of 
Greenwich,  Conn.;  d.  Nov.  18,  1852.  He  enUsted  Apr.  1,  1777,  under  Capt. 
Samuel  Hoyt  in  Col.  Philip  B.  Bradley's  Conn.  Regt.,  for  3  years. 

1st  marriage:  4799,  Daniel  +.    4800,  Alden  +.    4801,  Osborn  -|-.    2d 

marriage:  4802,  John  Strickland  +. 

The  following  facts  were  sworn  to  by  Isaac  Olmsted's  second  wife,  in 
making  application  for  a  pension  Jan.  6,  1845.  She  lived  at  Wilton,  Fairfield 
County,  Conn.  At  the  tihie  of  making  this  application  she  was  83  years  of 
age.  "  Isaac  Olmsted  m.  at  Rye,  Westchester  County,  N.  Y.,  Sept.  24th  or 
25th,  1793,  Sarah  Lyon,  of  Greenwich,  Conn.,  and  d.  at  Wilton,  Conn.,  Dec. 
31, 1797.    John  S.  their  only  child  was  living  at  Wilton,  Conn.,  in  1846." 


222  Olmsted    Family    Genealogy 

(4268)  SETH  OLMSTED,  Elmore,  Vt.  b.  Mar.  29,  1765;  d.  Sept.  5,  1844; 
m.  (1)  May  20,  1791,  Ruth  Hubbell;  b.  Apr.  3,  1770;  d.  Sept.  1,  1826;  dau. 
of  Seth  Hubbell;  (2)  Mrs.  Glorianna  (Hubbell)  Keeler,  sister  of  above  and 
widow  of  Rufus  Keeler.  Mr.  Olmsted  and  first  wife  moved  from  Connecticut 
with  an  ox  team  to  Elmore,  Vt.  He  was  one  of  the  early  settlers  of  the  town. 
His  wife  was  the  only  woman  in  the  place  during  the  first  winter  of  settlement. 
He  was  a  farmer.     Cleared  his  land  and  lived  on  it  until  his  death. 

1st  marriage:  4803,  Anna;  b.  Sept.  19, 1791 ;  m.  Job  Gibbs.    4804,  Harry  +. 

4805,  Harriet;  b.  Dec.  11,  1795;  d.  July,  1863;  m.  Nov.  17,  1822,  John 

Warren.    4806,  Sarah;  b.  Feb.  18, 1798;  d.  July  26, 1808.    4807,  Anson +. 

4808,  Pamelia;  b.  Feb.  3,  1804;  d.  Nov.  12,  1865;  m.  Dec.  2,  1824,  Rufus 

Hill,  of  E.  Montpelier,  Vt.    4809,  Julia;  b.  Sept.  30,  1806;  d.  Feb.  7,  1877; 

m.  David  Camp,  of  Stowe,  Vt.    4810,  Caroline;  b.  July  5,  1809;  d.  Apr. 

18,  1879;  m.  Feb.  8,  1835,  Jacob  Scott,  of  Winchester,  N.  H.;  b.  Nov.  9, 

1811.    4811,  Sarah;  b.  Jan.  7,  1815;  m.  Dec.  2,  1841,  Abba  Faunce,  of  the 

Province  of  Quebec,  Canada. 

The  town  of  Elmore,  Vt.,  was  charted  by  Martin  and  Jesse  Elmore,  James 

and  Seth  Olmsted,  and  settlement  commenced  by  them  July,  1790.     They 

came  from  Norwalk,  Conn.    The  first  town  meeting  was  held  July  23,  1792. 

James  Olmsted  was  chosen  one  of  the  Selectmen.    Harry  Olmsted  was  the 

first  child  born  in  the  town.    Seth  Olmsted  built  the  first  hotel,  opening  the 

same  in  1813.     He  was  a  Mason  and  the  Lodge  meetings  were  held  at  his 

hotel.    A  sign,  hung  before  the  entrance,  bore  the  square  and  compass. 

(4270)  AARON  OLMSTED,  WUton,  Conn.  b.  Mar.  4,  1770;  d.  Aug.  30, 
1820;  m.  (1)  Mar.  1,  1793,  Sarah  Esther  Hawley:  b.  Mar.  13,  1777;  d.  Feb.  10, 
1809;  dau.  of  Ezekiel  and  Eleanor  (Olmsted)  Hawley,  of  Ridgefield;  Conn.; 
(2)  Molly  Betts;  b.  abt.  1775;  d.  July  24,  1852. 

1st  marriage:  4812,  Hawley  +. 

(4271)  ALFRED  OLMSTED,  Wilton,  Conn.  b.  Nov.  5,  1789;  d.  Feb.  27, 
1882;  m.  (1)  Feb.  10,  1810,  Ruth  Whitlock;  b.  Jan.  19,  1793;  (2)  Matilda 
Richards;  b.  1804;  d.  Jan.  24,  1880. 

4813,  Hawley  +.  4814,  James;  b.  Sept.  5,  1813;  d.  Nov.  10,  1815.  4815, 
William  +.  4816,  Minerva;  b.  Mar.  25,  1817;  m.  William  A.  Sturges. 
4817,  Mary +.  4818,  Aaron;  b.  Feb.  19,  1821;  d.  Oct.  17,  1822.  4819, 
Aaron  +.    4820,  Sylvester  +. 

(4277)  DAVID  OLMSTED,  Shabbona  Grove,  De  Kalb  County,  111.  b.  in 
Wilton,  Conn.,  Mar.  1,  1768;  bap.  Apr.  20,  1768;  d.  Nov.  23,  1855;  m.  Rebecca 
Jackson;  b.  Mar.  2,  1765;  d.  July  16,  1834;  dau.  of  Daniel  Jackson,  of  Wilton, 
Conn.  He  moved  to  New  York  State  about  1816  and  settled  at  Oak  Hill, 
Chemung  County,  and  in  1852  moved  to  Illinois. 

4821,  David  +.    4822,  Silas  +.    4823,  Coleman  +.    4824,  Hann.^h; 

b.  Feb.  4,  1795;  m.  Darius  Horton.     4825,  Lydia;  b.  Mar.  22,  1798;  d.  June 

2,  1888;  m.  Abel  Love;  d.  May  2,  1887.    4826,  Esther;  b.  May  2,  1800; 

d.  Nov.  25,  1877;  m.  William  Welby,  of  Ithaca,  Tompkins  County,  N.  Y.; 

d.  Oct.  7,  1882.    4827,  Isaac  Lewis  +.    4828,  Matthew  William  +. 

4829,  Eliza  Ann  +.    4830,  Nathan  T.  +. 

(4280)  BENJAMIN   COLEMAN  OLMSTED,   Danbury,   Conn.    b.  Sept.' 
26,  1766;  d.  at  Le  Roy,  N.  Y.,  Jan.  19,  1859;  m.  (1)  Sybilla  Mack;  b.  Jan.  2, 


Seth  Olmsted's  Hotel  Sign 


*r 


i>a^iu\^-kv6ri¥^f' 


.■^.s,,^^.v^^^^^^^fi^^i»!^tm»*^«mmfif^^^ 


CJ 

Q 

^ 

0  -^ 

+J 

O 

iSfeW- 

pa 

<L» 

.— t 

Oh 

(-5 

o 

W  . 

<U 

M 

Ph 

C-) 

PP 

(-' 

r^ 

.H 

\ 


111 


S..-9 


1-^ 


It 


I  .53 


S    ~ 

5  1 


1 


-i3: 


J- 


< 
o 
Z 


< 
u 

o 

O 


s 
s 
o 
u 


Sixth    Generation  22S 

1777;  d.  Oct.  13, 1835,  at  Rochester,  N.  Y. ;  dau.  of  Daniel  and  Nancy  (Holmes) 
Mack,  of  Londonderry,  N.  H.;  (2)  Susan  McDonald;  b.  abt.  1784;  d.  at  Sus- 
pension Bridge,  N.  Y.,  Dec.  9,  1858. 

1st  marriage:  4831,  Lydia;  b.  Apr.  9, 1802;  m.  June  28, 1863,  Cassius  Marvin; 

b.  May  15,  1815;  d.  Nov.  29,  1881.    4832,  Ann  +.    4833,  Frances  +. 

4834,  Silas  +.    4835,  Daniel  +. 

Benjamin  C.  Olmsted  and  wife  were  members  of  the  Society  of  Friends, 
sometimes  called  Quakers.  He  followed  farming  in  Tompkins  County,  N.  Y. 
He  was  a  soldier  in  the  War  of  1812,  his  name  being  included  in  the  list  on 
the  beautiful  soldiers'  monument  in  the  pubhc  square  at  Le  Roy,  N.  Y.,  where 
he  died. 

(4281)  JASPER  OLMSTED,  Wilton,  Conn.  bap.  July  7,  1776;  d.  Apr.  12, 
1864;  m.  (1)  Oct.  13,  1796,  Esther  Bennett;  b.  abt.  1769;  d.  July  2,  1832;  (2) 
Dec.  20,  1840,  Mrs.  Harriet  (Wickes)  Morgan;  b.  abt.  1797;  d.  Mai.  10,  1877.. 
1st  marriage:  4836,  Matilda;  b.  Oct.  18,  1797;  m.  Apr.  4,  1816,  George 
Washington  Whitney,  of  Venice,  N.  Y.;  b.  July  26,  1794;  d.  Dec.  18,  1861;. 
son  of  Ebenezer  and  Ruth  (Raymond)  Whitney,  of  Norwalk,  Conn.  4837,, 
Sanj'Ord  +.  4838,  Delia;  b.  Oct.,  1802;  m.  Aug.  29,  1822,  (Rev.)  Silas, 
Ambler,  of  Stanfordville,  N.  Y.;  b.  'Mar.  12,  1793;  d.  Nov.  22,  1857;  son  of 
Peter  and  Hannah  (Shoor)  Ambler.  4839,  Lockwood  +.  4840,  Caro- 
line; b.  Oct.  14,  1805;  d.  Feb.  5,  1875,  at  Danbury,  Conn.  4841,  Almira; 
b.  July  15,  1806;  m.  Nov.  1,  1825,  (Rev.)  Edward  Crosby  Ambler;  b.  abt.. 
1807;  d.  Mar.  19,  1891;  son  of  Benjamin  and  Polly  (Segur)  Ambler.  4842, 
Angenette;  b.  June  13,  1808;  m.  Feb.  7,  1830,  Nathan  Jaynes,  of  Bridge- 
port, Conn.;  d.  June  25,  1849.  4843,  Waters  Furman  -|-.  4844,  Harriet;, 
m.  Ferdinand  Gregory. 

(4283)  WILLIAM  BELDEN  OLMSTED,  Auburn,  N.  Y.  bap.  July  27, 
1783;  m.  Albina  Owen;  dau.  of  Major  Owen.  He  was  killed  on  old  North 
Street  farm.  Auburn,  N.  Y.,  by  bis  horse  running  away  with  him. 

4845,  Louisa  Anne  -|-.    4846,  William  Belden  +.    4847,  Silas.    4848,, 
Louis  Rockwell. 

(4284)  MOSES  OLMSTED,  Wilton,  Conn.     m.  Olive  . 

4849,  Curtis  -t-.    4850,  Claeinda.    4851,  George. 

(4286)  NOAH  OLMSTED,  Auburn,  N.  Y.     b.  Feb.  29,  1768;  d.  Dec.  19„ 

1820;  m.  (1)  Mar.  20,  1794,  Joanna  Morgan;  b.  Oct.  3,  1772;  d.  Feb.26,1813; 

(2)  May  10,  1813,  Mrs.  Sarah  (Williams)  Esty;  b.  May  10,  1775;  d.  Sept.. 

15,  1867;  dau.  of  John  and  Rebecca  (Winslow)  Williams  and  widow  of  Elisha 

Esty. 

Noah  Olmsted  was  commissioned  Adjt.  in  the  Herkimer  Company  Militia. 

in   1793;  Major  in  1799.    He  settled  in  Auburn,  N.  Y.,  in  1795,  where  he 

bought  the  south  half  of  Lot  No.  38  for  £120.    He  was  one  of  the  founders. 

of  the  1st  Congregational  Church,  Sept.   17,   1810;  School  Trustee  in  1811.. 

He  gave  land  for  the  North  St.  Cemetery  in  1795.     He  was  successively 

Adjutant,  Lieut.,  and  Major  in  the  War  of  1812. 

1st  marriage:  4852,  Hannah;  b.  Feb.  28,  1795;  d.  Mar.  26,  1795.  48.53, 
Hannah;  b.  Jan.  9,  1796;  d.  July  26,  1821;  m.  Sept.  26,  1815,  Samuel  B.. 
Hickox.  4854,  Clarissa.  4855,  Eliza  A.;  b.  Apr.  4,  1799.  4856,  Par- 
thenia;  b.  May  10,  1801;  d.  July  12,  1821;  m.  Aug.  10,  1820,  Myron  H.. 


224  Olmsted    Family    Genealogy 

Casey;  b.  June  30,  1800.  4857,  Twins;  b.  Aug.  4,  1802.  2d  marriage: 
4858,  Morgan  Lewis  +.  4859,  Eliza  Ann  +.  4860,  Jane  Maria;  b. 
July  9,  1810;  d.  Aug.  4,  1836;  m.  Oct.  12,  1831,  William  Seeley. 

(4287)  LEWIS  OLMSTED,  b.  at  Wilton,  Conn.,  Sept.  22,  1771;  d.  Sept. 
^,  1848;  m.  Lydia  Olmsted.  They  moved  from  Balston,  N.  Y.,  to  Aurelius, 
Cayuga  County,  N.  Y. 

4861,  Noah;  b.  Feb.  13,  1805;  d.  Apr.  29,  1839.    4862,  George +.    4863, 

Ira;  b.  Apr.  21,  1810.    4864,  Ami  R.+.    4865,  Sarah. 

(4292)  ABRAHAM  OLMSTED,  Olmsted  Hill,  Wilton,  Conn.  b.  Nov.  5, 
1784;  d.  Dec.  5,  1868;  m.  Mrs.  Rachel  (St.  John)  Olmsted;  widow  of  Samuel 
Olmsted  (No.  4262). 

4866,  John  A.  +.    4867,  Jane  +.    4868,  Julia;  b.  Feb.  10,  1820;  d.  Dec. 

25,  1856;  m.  Mar.  9,  1841,  Andrew  J.  Raymond,  of  S.  Norwalk,  Conn. 

4869,  Charles  +. 

<4294)  AARON  OLMSTED,  Wilton,  Conn.  b.  Sept.  1,  1790;  d.  June  16, 
1859;  m.  Nov.  6, 1820,  Polly  Scribner;  b.  June  1, 1799;  d.  1880;  dau.  of  William 
and  jane  (Birchard)  Scribner. 

4870,  Mary  Ann;  b.  Jan.  4,  1821;  d!  Feb.  27,  1821.  4871,  Harriet;  b. 
Apr.  11,  1822;  m.  1840,  William  H.  Hallock,  of  S.  Norwalk,  Conn.  4872, 
Mary;  b.  Jan.  23, 1824;  m.  William  Betts;  son  of  (Capt.)  Ira  Betts,  of  Wilton, 
Conn.  4873,  Maria;  b.  May  18,  1826;  d.  June  25,  1895;  m.  Charles  Betts 
Olmsted.  4874,  Henrietta;  b.  Feb.  24, 1828;  m.  Oct.  14,  1855,  Zalmon 
Millard  Fillow,  of  Redding,  Conn.;  b.  July  10,  1832.  4875,  Julia  Ann; 
b.  Mar.  18,  1830;  m.  Mar.  4,  1861,  Nathan  'Minor  Dibble,  of  Shelton, 
Conn.;  b.  Nov.  29,  1830;  son  of  (Col.)  N.  B.  Dibble,  of  Danbury,  Conn. 
4876,  James  Aaron;  b.  May  6,  1832;  d.  Nov.  7,  1834.  4877,  Sarah  E.;  b. 
July  15,  1834;  d.  July  7,  1863;  m.  Nov.  1,  1858,  Aaron  Fillow,  of  Bethel, 
Conn.;  b.  Apr.  3,  1837.  4878,  Sylvester  Birchard  +.  4879,  Susan 
Rosannah;  b.  Apr.  8,  1840;  m.  Oct.  15,  1862,  Cyrus  Rusco  De  Forest,  of 
N.  Wilton,  Conn.;  b.  June  30,  1839.  4880,  Frances  Lavinia;  b.  Oct.  4, 
1844;  m.  Nov.  9,  1877,  Leonard  H.  Dibble,  of  Danbury,  Conn. 

<4295)  MERCY  FITCH,  b.  Apr.  20, 1775;  d.  June  9, 1850;  m.  Dec.  29, 1791, 
Adam  Swan;  b.  June  29,  1768;  d.  Feb.  5,  1835;  son  of  Joshua  and  Martha 
{Denison)  Swan.    They  were  both  buried  at  Coxsackie,  Greene  County,  N.  Y. 

4881,  Nathan  Fitch  +. 

(4298)  SARAH  REED.  b.  July  17,  1777;  m.  1793,  her  2d  cousin,  Roswell 
Reed;  d.  Feb.  18,  1845. 

4882,  Eliza;  b.  July  7, 1794;  m.  Oct.  9,  1810,.Theron  Skeel;  d.  1843.  4883, 
Laura  Rebecca;  b.  Apr.  19,  1796;  m.  Robert  Van  Den  Berg;  d.  1830. 
4884,  Jane  Ann;  b.  Mar.  4, 1798;  m.  Henry  Talmadge,  of  Green  River,  now 
Austerlitz,  N.  Y.  4885,  Adeline  +.  4886,  Margaret;  b.  June  8,  1802; 
m.  Oct.  8,  1831,  Ezra  Fitch;  d.  1884.  4887,  Roscoe  Eliakim;  b.  Mar.  11, 
1805;  m.  Sally  Wells;  d.  1835.  4888,  Cornelia;  b.  Feb.  2,  1808;  m.  Oct. 
9,  1849,  (Rev.)  I.  N.  Wyckoff;  d.  1885.  4889,  Oliver;  b.  Apr.  1,  1810;  m. 
1831,  Helen  Van  Dusen;  d.  1880.  4890,  Ezra;  b.  June  22,  1812;  m.  Sarah 
E.  Eldridge;  d.  1882.  4891,  Roswell;  b.  Apr.  19,  1814;  m.  Sept.  4,  1838, 
Rebecca  Van  Bergen;  d.  1861.  4892,  William;  b.  Aug.  10,  1816;  d.  1890. 
4893,  Luman;  b.  Oct.  1,  1818;  d.  1837.  4894,  Sarah;  b.  Jan.  21,  1821;  m. 
1844,  Harvey  F.  Lombard;  b.  1821;  d.  1911. 


Sixth    Generation  225 

(4302)  LEWIS  OLMSTED,  Burlington,  Vt.  b.  May  10,  1774;  d.  July  14, 
1843;  m.  at  Hinesburg,  Vt.,  Nov.  25, 1797,  Hannah  Hurlburt;  b.  at  Lunenburg, 
Mass.,  Feb.  5,  1778;  d.  Mar.,  1835,  at  Shelburne,  Vt. 
4895,  Richard  Montgomery  +.  4896,  Orpha;  b.  Feb.  14, 1800;  d.  May  7, 
1852;  m.  June  8,  1822,  Peter  A.  Chandonett,  of  Burlington,  Vt.;  d.  Dec.  31, 
1834.  4897,  Sophia;  b.  1802;  d.  Oct.  15,  1867;  m.  Feb.  10,  1820,  Ralph  H. 
Reed,  of  Sheldon,  Vermont;  b.  1798;  d.  Mar.  17,  1876;  son  of  Joshua  and 
Orphena  (Hurlburt^  Reed.  4898,  Malona;  b.  Dec.  22,  1804;  d.  May  17, 
1850;  m.  at  Shelburne,  Vt.,  Mar.  20,  1825,  Alvah  Tyler;  b.  July  6,  1894; 
d.  Feb.  4,  1872;  son  of  David  and  Sarah  (Redington)  Tyler.  4899,  Polly; 
b.  Feb.  19,  1806;  d.  June  27,  1832;  m.  1828,  at  Burlington,  Vt.,  Murdock 
McPherson  Chandonett;  d.  Apr.  30,  1835.  4900,  Susan;  b.  Mar.  8,  1808; 
d.  Jan.  25,  1851;  m.  Oct.  16,  1831,  Calvin  Clark,  of  Burlington,  Vt.  4901, 
Julia  Ann;  b.  May  10,  1810;  d.  Dec.  27,  1839.  4902,  Montcalm;  b.  1813. 
4903,  MoNTVERNOR  +.    4904,  Montmorenci;  b.  Apr.  2,  1819. 

(4303)  NATHAN  OLMSTED,  Burlington,  Vt.;  d.  Sept.  18,  1855.     He  came 

to  Vermont  in  1812  from  Ulster  County,  N.  Y.;  m.  Esther  Hollenbeck.     He 

served  in  the  War  of  1812.     Was  in  the  battle  of  Plattsburg.    Died  at  Clear 

Lake,  N.  Y. 

4905,  John  H.  +.    4906,  Nathan  G.  +.    4907,  Abraham:  drowned  at 

Whitehall,  N.  Y.,  in  June,  1833.    4908,  Charles;  he  enhsted  in  the  U.  S. 

Army  during  the  Florida  War  and  never  returned. 

(4306)  STEPHEN  OLMSTED,  Wilton,  Conn.  b.  June  10,  1790;  d.  June  7, 
1879;  m.  (1)  Apr.  12,  1820,  Ann  S.  Bennett;  b.  Feb.  28,  1800,  at  New  Rochelle, 
N.  Y.;  d.  Sept.  10,  1823;  (2)  Nov.  15,  1827,  Mary  Jordan;  b.  Sept.  20,  1793; 
d.  Mar.  28,  1848. 

4909,  Ann  Bennett,  Redding,  Conn.;  b.  Feb.  2,  1821.  4910,  Frederick 
B.;  b.  July  16,  1823;  d.  Sept.  23,  1823.  4911,  Henry  James  Feltus; 
b.  Nov.  22,  1829;  d.  Dec.  19,  1830.  4912,  Mary  Jane;  b.  Sept.  14,  1832; 
d.  May  12,  1859. 

(4307)  SETH  OLMSTED,  Wilton,  Conn.  b.  July  23,  1792;  d.  June  9,  1841; 
m.  Sept.  10,  1815,  Polly  St.  John;  b.  Apr.  5,  1796. 

4913,  Ann  A.  +.  4914,  Lewis  St.  John  +.  4915,  Stephen  +.  4916, 
Maria;  b.  June  30,  1823;  m.  Apr.  28,  1841,  Seth  Gregory.  4917,  Seth; 
b.  Oct.  19,  1824;  d.  Jan.  21,  1825.    4918,  Caroline;  b.  May  10,  1827;  d. 

June  12,  1878;  m. Williams.    4919,  Clarissa;  b.  June  18,  1829;  m. 

(1)  Apr.  12,  1851,  Eli  Lobdell;  b.  Mar.,  1829;  d.  Feb.  5,  1864.     She  was 
divorced  and  m.  (2)  Dec.   18,  1861,  Samuel  Williams;  d.  Jan.  12,  1861. 
Eh  Lobdell  served  in  the  Civil  War  in  Co.  C,  17th  Regt.,  Conn.  Vols. 
4920,  Henry  Clay  +■    4921,  William  +. 

(4314)  ASA   OLMSTED,     b.    Aug.   8,    1780;   d.    1864;   m.   .  . 

4922,  Waller  +.    4923,  David. 

(4317)  ADOLPHUS  OLMSTED,  Jersey  City,  N.  J.  b.  Oct.  12,  1798;  d. 
Sept.  28,  1879;  m.  (1)  Mary  Johnson;  (2)  Brittania  Turrell;  d.  at  Easton, 
Pa.,  June,  1839:  dau.  of  Leman  and  Lucy  lurrell,  of  Forest  Lake,  Susque- 
hanna County,  Pa.;  (3)  Jane  Williamson;  d.  at  Mechanicsville,  Pa.,  May  13, 

1882. 


226  Olmsted    Family    Genealogy 

1st  marriage:  4924,  Daughter;  m.  Baker.    2d  marriage:  4925, 

Sarah  B.  +.    4926,  Lucy  A.  +.    4927,  Garrick  M.  +.    3d  marriage: 

4928,  Child;  d.  infancy. 

(4318)  CATHERINE  OLMSTED,  b.  June  30,  1799;  d.  Dec.  21,  1870; 
m.  Sept.  2,  1819,  (Rev.)  Elijah  King,  D.D.,  of  Cambridge,  Washington 
County,  N.  Y.;  b.  1786;  d.  1861.  He  was  a  Methodist  Clergyman  of  the  Old 
Genesee  Conference  (New  York  State). 

4929,  Mary  Ann;  b.  Apr.  8, 1821;  m.  Nov.  4,  1846,  Samual  E.  Simmons,  of 
Fort  Edward,  N.  Y.  4930,  (Rev.)  Joseph  Elijah,  Ph.D.,  D.D.;  b.  Nov. 
30,  1823;  m.  July  22,  1850,  Melissa  Bayley,  of  Newbury,  Vt. 

It  being  in  contemplation  to  erect  at  Fort  Edward,  N.  Y.,  an  institution 
on  a  grander  scale  than  any  existing  boarding  seminary,  the  principal  of  Fort 
Plain  seminary.  Rev.  Elijah  King,  was  invited  to  visit  the  town  with  a  view  to 
give  his  advice  in  the  proposed  enterprise.  In  connection  with  Rev.  Henry 
B.  Taylor  he  matured  the  plans,  assisted  at  the  laying  of  the  corner  stone  in 
May,  1854,  and  was  induced  to  assume  the  principalship  of  Fort  Edward 
Institute  for  a  term  of  10  years.  Dec.  7,  1854,  he  opened  the  first  term  with 
500  students  in  attendance,  and  during  the  23  years  of  its  subsequent  history, 
he  has  been  its  sole  principal,  registering  over  10,000  different  names,  hailing 
from  over  33  of  the  States  of  the  Union.  Many  of  his  students  have  taken 
conspicuous  places  among  the  successful  men  and  women  of  this  generation. 
Over  100  of  his  students  joined  in  the  war  for  maintaining  the  Union,  of  whom 
18  gave  their  lives  that  the  nation  might  not  die.  A  few  of  his  young  men  also 
fought  on  the  Confederate  side.  He  has  sent  out  165  clergymen  of  the  various 
denominations,  of  whom  already  two  have  become  Doctors  of  Divinity.  The 
lawyers  and  physicians  have  been  almost  as  numerous.  The  Institute  has 
had  one  representative  in  Congress,  one  State  Senator,  and,  at  different  times, 
nearly  a  score  of  Assemblymen.  It  has  five  or  six  judges  and  several  school 
commissioners  and  a  whole  army  of  teachers.  Besides  the  hundreds  of  its 
regular  graduates,  it  has  sent  not  less  than  250  young  men  to  college  and  pro- 
fessional schools. 

In  1862  Union  College  conferred  the  degree  of  Doctor  of  Divinity  upon 
Professor  King,  and  in  1873  the  Regents  of  the  University  of  New  York,  in 
recognition  of  his  efficiency  as  an  educator,  conferred  upon  him  the  degree  of 
Ph.D. 

In  the  discharge  of  his  duties  as  principal  of  Fort  Edward  Institute,  he 
has  lectured  before  the  faculty  and  students  over  300  times,  and  has  found 
leisure  to  deliver,  outside  the  walls  of  the  Institute,  210  lectures  and  addresses, 
besides  having  preached  1,032  sermons  in  182  different  pulpits.  From  the 
sessions  of  the  conference  of  clergymen,  of  which  he  is  a  member,  he  has  never 
been  absent  for  a  day.  In  1864  he  was  elected  by  his  brethren  a  delegate  to 
the  General  Conference  of  the  M.  E.  church,  at  Philadelphia;  having  also  en- 
joyed the  honor  of  serving  as  a  delegate  to  the  general  Conference  of  1856, 
representing  the  Vermont  Conference,  from  which  he  was  transferred  to  the 
Troy  conference,  on  a  vote  of  that  conference  requesting  it.  For  two  weeks 
he  served  as  Acting  Delegate  in  the  General  Conference  at  Chicago,  in  1868. 
Once  he  has  been  called  upon  to  address  the  alumni  of  his  college,  once  to 
deliver  the  oration  before  the  convention  of  Psi  Upsilon — his  college 
fraternity,  and  twice  to  deliver  the  annual  poem  at  Psi  Upsilon  conventions. 
4931,  Sarah  Etta;  b.  May  10,  1827;  m.  Mar.  20,  1855,  (Rev.)  Bernice 


Sixth    Generation  227 

Ditmer,  of  Mechanicsville,  N.  Y.  4932,  Benjamin  Waller  (M.  D.);  b. 
Nov.  2,  1829;  m.  Aug.  9,.  1858,  Eliza  Ann  Palmer,  of  New  York  City;  d.  in 
1877.  4933,  George  Hezekiah,  Johnsonville,  N.  Y.;  b.  Apr.  28,  1831;  m. 
Mar.  5,  1856,  Teressa  Tillinghast.  4934,  David  Harvey,  Fort  Edward, 
N.  Y. ;  b.  July  14, 1835;  m.  July  31, 1856,  Susan  Ann  Coleman.  4935,  (Rev.) 
James  Marcus  (D.  D.);  b.  Mar.  18,  1839;  m.  July  11,  1865,  Nancy  Maria 
McFarland. 

(4319)  DARIUS  OLMSTED,  St.  John,  New  Brunswick,  Can.  b.  Dec.  11, 
1776;  m.  Elsie  Haddon,  of  same  place;  dau.  of  James  Hadden,  of  Chatham, 
Eng.    He  went  with  his  father  to  New  Brunswick. 

4936,  James  +.  4937,  Ethel  +.  4938,  Darius;  m.  Hannah  Britney. 
4939,  Eliza;  d.  at  18  years  of  age.  4940,  Maria;  drowned  at  New  Bruns- 
wick. 

(4320)  ROSANNA  OLMSTED,  b.  Dec.  5,  1784;  m.  (1)  Dr.  Barrett;  (2) 
George  Case. 

1st  marriage:  4941,  George.  2d  marriage:  4942,  Mary;  m.  Lieut.  Under- 
wood, U.  S.  N. 

(4321)  ETHEL  OLMSTED,  Eastport,  Maine,  b.  July  23,  1786;  d.  in  Eldo- 
rado County,  Cal.,  Mar.  15,  1856;  m.  his  sister-in-law,  Nancy  Haddon  (see 
above) . 

4943,  Ann  Maria;  b.  Dec.  14, 1811;  m.  George  H.  Harvey,  of  Grand  Menan, 
N.  B.  4944,  Hannah  Peats;  b.  Oct.  16,  1813;  m.  Horace  Jones,  of  Au- 
gusta, Mo.  4945,  Sarah  Herbert;  d.  infancy.  4946,  William  Haddon; 
d.  infancy.    4947,  Sarah  Ann;  d.  infancy.    4948,  Charles  W. ;  d.  infancy. 

4949,  Charles  Hatfield  -|-. 

(4323)  JESSE  OLMSTED,  b.  Mar.  21,  1790;  d.  at  St.  John,  N.  B.,  Nov.  4, 
1856;  m.  Jan.  19,  1813,  Amelia  Lester  Vincent;  b.  Sept.  1,  1791,  at  Gondola 
Point,  Kings  County,  New  Brunswick;  dau.  of  Berlin  and  Sarah  (Lester) 
Vincent. 

4950,  Adeline  Eliza  -|-.  4951,  Thaddeus  Peter;  b.  Oct.  4,  1816;  d.  Oct, 
20, 1834.  4952,  Sarah  Vincent;  b.  Mar.  21,  1818;  d.  Dec.  8,  1834.  4953 
Hannah;  b.  May  23, 1820;  d.  Oct.  12, 1822.  4954,  James  Monroe,  Brook- 
lyn, Cal.;  b.  July  18,  1822.  4955,  Maria  Louisa  Baker;  b.  Feb.  21, 1829 
d.  June  2, 1857;  m.  Oct.  20, 1848,  Joseph  Anderson,  of  Eastport,  Maine. 

(4324)  ELIPHALET  PEATS  OLMSTED,  Perry,  Maine,    b.  Dec.  1,  1791 
d.  at  Robbinston,  Me.,  Nov.  11,  1855;  m.  (1)  Elizabeth  Sweet;  b.  at  Perry, 
Me.,  Mar.  19,  1794;  d.  1837;  dau.  of  Benjamin  and  Mary  (McNeal)  Sweet,  of 
Perry,  Me.;  (2)  1840,  Jane  Bowser;  b.  at  SackvUle,  N.  B.,  Canada;  lived  for  a 
time  at  Eastport,  Me.;  died  at  Robbinston,  Me. 

1st  marriage:  4956,  Charles  Aaron  -|-.    4957,  Ellphalet  Peats  +. 

4958,  Lewis  A.,  Oakland,  Cal;  b.  May  21,  1821;  m.  Lydia  McAUister. 

4959,  Hannah;  b.  Mar.  4, 1822;  d.  young.  4960,  Daniel;  b.  Mar.  5, 1825; 
d.  yoimg.  4961,  Almira;  b.  Apr.  22,  1827;  d.  1847;  m.  Joseph  Anderson, 
of  Eastport,  Me.  4962,  Jesse -|-.  4963,  Martin  B. -|-.  4964,  Thaddeus; 
b.  July,  1834;  d.  1841.  2d  marriage:  4965,  George  A.;  b.  May  14,  1842;  d. 
1865.  4966,  Hannah  E.  ;  b.  Aug.  15, 1843 ;  m.  George  Knowlton,  of  Natick, 
Mass.  4967,  Almira  A. ;  b.  Mar.  15, 1845;  m.  Bailey  Wardwell,  of  Medford, 
Mass. 


228  Olmsted    Family    Genealogy 

(4326)  AARON  OLMSTED,  Steuben  County,  N.  Y.  b.  at  Norwalk,  Conn., 
Mar.  3, 1776;  d.  at  Monterey,  Schuyler  County,  N.  Y.,  Apr.  25,  1876;  m.  (1) 
Elsie  Hanford,  at  Norwalk,  Conn.;  d.  June  22,  1822;  dau.  of  Jedediah  Han- 
ford;  (2)  Feb.  23,  1823,  Mary  Youngs,  of  Milo,  N.  Y.;  d.  Oct.  16, 1830;  (3) 
May  16,  1833,  Mrs.  Nancy  Dean,  of  Benton,  Yates  County,  N.  Y.;  d.  Apr.  10, 
1835;  (4)  Dec.  25,  1836,  Mrs.  Fanny  Hallock,  of  Harrington,  N.  Y.;  d.  Jan. 
3,  1841;  (5)  Feb.  16,  1842,  Mrs.  Phebe  (Kellogg)  Johnson,  of  Utica,  N.  Y.; 
d.  Nov.  8,  1868.  He  was  a  merchant  in  Wayne,  N.  Y.  Mr.  Olmsted  is 
said  to  have  resided  at  one  time  at  Crooked  Lake,  Steuben  County,  N.  Y. 

1st  marriage:  4968,  Elsie,  Stamford,  Conn.;  b.  Apr.  8,  1802;  d.  June  27, 
1806.  4969,DEBOEAH;b.  Oct.3, 1803;d.Dec.  11, 1812.  4970,  Alexander 
Haneord  +.  4971,  Eliza  +.  4972,  Julia;  b.  Nov.  11,  1815;  m.  Oct.  12, 
1868,  Thomas  Eyles,  of  Orange,  N.  Y.  2d  marriage:  4973,  Charles;  b. 
May  6,  1824;  d.  of  yellow  fever  while  on  a  trip  to  New  Orleans,  La.,  July 
21,  1855.  4974,  Mary  Elizabeth;  b.  Nov.  29,  1825;  m.  Mar.,  1850, 
Jacob  C.  Hovey,  of  Bath,  Steuben  County,  N.  Y. 

(4327)  DAVID  OLMSTED,  b.  Feb.  2,  1779;  d.  Mar.  22,  1806;  m.  at  the 
Episcopal  Rectory,  Norwalk,  Conn.,  Grisel  Bedient,  of  Wilton,  Conn. 

4975,  George.    4976,  Jane;  d.  in  New  York  City.    4977,  Delia  +. 

(4328)  SILAS  OLMSTED,  b.  at  Norwalk,  Conn.,  Dec.  5,  1780;  d.  at  Tarry- 
town,  N.  Y.,  Feb.  7,  1874;  m.  (1)  abt.  1804,  Mary  Selleck,  probably  of  Quaker 
descent;  d.  Feb.,  1807;  (2)  in  Trinity  Church,  New  York  City,  Aug.  31,  1808, 
Nancy  Westervelt;  bap.  July  18,  1791;  d.  Jan.  27,  1847;  dau.  of  Casparus  and 
Jane  (Ryder)  Westervelt. 

Silas  Olmsted  probably  resided  in  Norwalk,  Conn.,  until  after  1805,  for 
his  first  son,  and  only  child  by  his  first  wife,  was  born  in  that  city.  He  began 
life  as  a  poor  boy ;  was  a  ship  carpenter  by  trade,  but  soon  abandoned  that  for 
the  grocery  business  in  New  York  City.  By  hard  work,  business  sagacity  and 
careful  economy,  he  gained  the  then  unusually  large  fortune  of  between  a 
quarter  and  a  half  million  dollars.  As  is  so  often  the  case,  there  was 
disagreement  among  the  heirs,  the  will  was  contested,  and  when,  after 
many  years,  the  case  was  finally  arbitrated,  the  lawyers  had  made  their 
fortunes,  and  many  of  the  heirs  had  lost  theirs.  Mr.  Olmsted  was  a  just 
man  in  his  business  dealings,  giving  good  weight  and  measure,  paying 
every  cent  that  he  owed,  and  exacting  the  same  from  others.  For  this  reason, 
some  thought  him  a  hard  man  to  deal  with.  He  was  not  a  demonstrative 
man,  nor  even  affectionate,  some  thought,  but  he  was  always  fond  of  children. 
He  belonged  to  the  Episcopal  Church,  as  did  his  daughter  Elizabeth.  As  a 
young  man  he  was  about  five  feet,  eight  inches  in  height,  good-looking,  with 
a  clear  blue  eye,  light  hair,  clear  skin  and  red  cheeks.  As  he  grew  older,  his 
frame  became  heavy,  though  he  was  never  corpulent.  In  1848,  he  removed 
from  New  York  City  to  Tarrytown,  N.  Y.,  where  he  spent  the  remainder  of 
his'  life.  His  second  wife,  Nancy  Westervelt,  had  dark  hair  and  brown  eyes. 
She  was  rather  a  severe  looking  woman,  and  a  great  worker.  Out  of  eighteen 
births,  she  only  reared  eight  of  her  children.  She  was  a  member  of  the  Baptist 
Church;  descended  from  one  of  the  early  Dutch  settlers,  Lubbert  Lubbertsen 
Van  Westervelt  and  his  wife  Geesie  Roeloffe.  He  was  born  in  1620,  and  came 
with  his  brother  Willem  and  their  families  from  Meppel,  province  Dreuth, 
Holland,  in  the  ship   Hope,  in  April,  1662;  settled  in  Bergen  County,  N. 


Sixth    Generation  229 

Jersey.  Casparus  Westervelt,  father  of  Jane,  was  born  at  Poughkeepsie, 
N.  Y.,  175j»;  d.  1836.  Silas  Olmsted  was  the  first  "Olmsted"  in  the 
New  York  City  Directory. 

1st  marriage:  4978,  Lewis  Selleck  +.  2d  marriage:  4979,  Jane  Ann  +• 
4980,  David;  b.  Aug.  17,  1811;  d.  Aug.  2,  1815.  4981,  Charles +.  4982, 
Silas +.  4983,  Ann;  b.  Aug.  31,  1818;  d.  June  29,  1887.  4984,  Mary;  b. 
1819;  d.  in  infancy.  4985,  Mary  Esther  +.  4986,  Darius;  b.  July  22, 
1823 ;  d.  Oct.  4, 1842.    4987,  Elizabeth  + .    4988,  Benjamin  Franklin  + . 

4989,  William  Faulkner  +. 

The  ancestry  of  Nancy  Westervelt  is  as  follows: 
I.    Lubbert  Lubbertsen  van  Westervelt;  b.  in  Holland  abt.  1620;  d.  soon 

after  1686;  mfe  Geesie  Roeloffe.    Of  6  children: 
II.    Roelof,  2d  chUd  of  Lubbert;  b.  Mar.  10,  1659;  m.  (1)  Mar.  25,  1688, 

Orsolena  Stymets;  (2)  May  15,  1731,  Lea  Demarest.     Of  9  children: 

III.  Kasparus,  2d  child  of  Roelof  by  1st  wife;  bap.  July  19,  1694;  m.  May  7, 

1715,  Aeltie  Bogert.    Of  11  chUdren: 

IV.  Benjamin,  7th  child  of  Kasparus;  bap.  Dec.  3,  1727;  m.  Aug.  8,  1751, 

Elsie  Earl;  d.  Apr.  27,  1822.  Of  6  children: 
V.  Casparus,  1st  child  of  Benjamin;  b.  at  Poughkeepsie,  N.  Y.,  Sept.  15, 
1752;  m.  (1)  Sept.  16,  1772,  Nancy  Campbell;  (2)  1790,  Jane  Ryder; 
d.  Jan.  18,  1836,  at  Bloomingdale,  near  Patterson,  N.  J.  He  ren- 
dered about  nine  months'  actual  service  in  the  Revolutionary  War 
as  a  private  in  the  N.  Y.  troops,  and  was  mostly  engaged  in  guard 
duty — from  June,  1777,  at  intervals,  to  Oct.,  1782,  under  Capt. 
Barnadoes  Swartout,  Capt.  Hendrick  Lenne  and  Col.  A.  H.  Hays. 
Of  16  children: 
VI.  Nancy  Westervelt  (Olmsted),  1st  child  of  Casparus  by  2d  wife.  (He 
had  6  children  by  1st  wife.) 

(4329)  MARY  OLMSTED,  b.  Jan.  12, 1783 ;  d.  at  Deerfield,  Portage  County, 
Ohio,  1864;  m.  Joshua  Betts. 

4990,  Esther;  m. Birdsall.    4991,  Darius.    4992,  Almira;  m.  (1) 

Haynes,  of  Dutchess  County,  N.  Y.;  d.  Feb.  3,  1840;  (2)  

Heaverley.    4993,  JosLm.    4994,  George,  Nebraska.    4995,  Silas.    4996, 

Matthew;  d.  in  Burlington,  Pa.    4997,  Jane;  m. Tompkins.     4998, 

Charles  O.;  m.  Mrs.  Cornelia  A.  Smith.  4999,  Betsey;  m. Heav- 
erley.   5000,  Ruth;  m.  Whitehead.    5001,  Washington. 

(4330)  ESTHER  OLMSTED,  b.  June  19,  1785;  d.  Feb.  15,  1865;  m.  Heze- 
kiah  Taylor,  Norwalk,  Conn. ;  son  of  Jonathan  and  Lois  (Cooley)  Taylor. 

5002,  Burr.  5003,  Eliphalet.  5004,  George;  b.  in  Stamford,  Conn., 
Dec.  13,  1817;  m.  Harriet  Smith. 

(4331)  CHARLES  OLMSTED,  Norwalk,  Conn.  b.  Nov.  6,  1791;  d.  Apr. 
2,  1846;  m.  Aug.,  1815,  Charity  Allen;  b.  Jan.  14,  1798;  d.  July  19,  1880;  dau. 
of  Samuel  and  Susan  (Jennings)  Allen,  of  Westport,  Conn. 

5004a,  Aaron;  b.  Nov.  18,  1816;  d.  Nov.  1,  1898;  m.  (1)  Mar.  10,  1838, 
Sarah  A.  Smith;  b.  July  15.  1817:  d.  Feb.  16,  1860;  dau.  of  John  and  Sarah 
Smith;  (2)  Nov.  18, 1868,  Josephine  Ericsson;  b.  July  8,  1839;  dau.  of  David 
and  Hester  (Zimmerman)  Ericsson.  5005,  Silas  +.  5006,  Charles 
Betts;  b.  May  30,  1821;  d.  Oct.,  1900;  m.  Oct.  18,  1849,  Maria  Olmsted. 


230  Olmsted    Family    Genealogy 

5007,  Eliza;  b.  Dec.  2,  1823;  m.  Apr.  26,  1847,  George  Beers;  b.  May  7, 
1818;  d.  Apr.,  1894;  son  of  Nathan  and  Esther  (St.  John)  Beers.  5008, 
Delia;  b.  June  3,  1827;  d.  Apr.  30,  1833.  5009,  David.  Chicago,  111.; 
b.  Sept.  7, 1829;  d.  Jan.  23, 1888.    5010,  John +.    5011,  Mary  Esther +. 

5012,  Frederick;  b.  Oct.  9,  1839;  m.  Sept.  9, 1889,  Sadie  J.  McWilliams,  of 
Providence,  R.  I. 

(4336)  CHARLOTTE  OLMSTED,  b.  Sept.  10,  1788;  d.  Mar.  22,  1872; 
m.  Sept.  10,  1817,  Justus  Keeler;  d.  Oct.  23,  1821.  Mr.  Keeler  served  in  the 
Revolutionary  War  in  1777. 

5013,  Charlotte  Maria;  b.  Feb.  20,  1819;  m.  Sept.  20,  1837,  Thomas  M- 
Raymond.    5014,  Frances  Lydia;  b.  Mar.  28,  1821. 

(4337)  ELIZABETH  OLMSTED,  b.  Dec.  17,  1790;  d.  Sept.  21,  1848;  m. 
Dec.  25,  1818,  Stephen  Hoyt,  of  Norwalk,  Conn.;  b.  Feb.  17,  1790;  d.  Jan.  11, 
1884. 

5015,  George  A.;  b.  Aug.  10,  1824;  m.  Feb.  14,  1847,  Eliza  Akin.     5016, 

Julia  A.;  b.  June  29,  1829;  m.  May  24,  1849 .    5017,  Harriet;  b. 

Sept.  26,  1832.    5018,  James  Clayton;  b.  Apr.  15,  1838. 

(4341)  FANNY  OLMSTED,     b.  May  3,  1801;  d.  Dec.  15,  1879;  m.  Oct.  22, 

1824,  William  Harrington,  of  Norwalk,  Conn. 
5019,  Agnes;  b.  May  20,  1825;  d.  May  25,  1830.    5020,  Mary;  b.  Aug.  21, 
1827;  d.  Feb.  6,  1860;  m.  Apr.  22,  1850,  Andrew  Selleck.    5021,  Susan 
Frances;  b.  Apr.  5,  1832;  m.  Aug.  14,  1861,  Andrew  SeUeck,  of  Norwalk, 
Conn.;  b.  Apr.  22,  1835. 

(4350)  THOMAS  OLMSTED,  S.  Worcester,  N.  Y.  b.  Aug.  9,  1792;  d.  Oct. 
3,  1874;  m.  Jan.  10,  1825,  Lucy  Bradley;  b.  Jan.  6,  1800;  d.  Aug.  12,  1874. 
During  the  War  of  1812  he  was  pressed  into  service.  He  was  a  farmer,  and  a 
Class  Leader  in  the  M.  E.  Church. 

5022,  John  B.  +.     5023,  Almira;  b.  Dec.  5,  1827;  m.  Nov.  8,  1854, Patrick 

H.  Branigan.     5024,  Ira  B.  +.     5025,  Sabra;  b.  Nov.  11,  1831;  m.  John 

J.  Overing,  of  Belchertown,  Mass.     5026,  William;  b.  Jan.  28,  1833;  d. 

Nov.  6,  1862;  Illinois  Volunteers  (no  bounty)  in  1861;  died  in  service  in  St. 

Louis,  Mo.    5027,  Eben  +.    5028,  Elizabeth;   b.  Jan.  2,  1837;  m.  Mar. 

8,  1860,  Daniel  Voorhis,  of  Harpersfield.     5029,  Joseph;  b.  Apr.  5,  1841; 

Vol.  in  144th  Regt.,  Delaware  County,  N.  Y.  (no  bounty);  was  Corporal  Co. 

K.;  died  on  Folly  Island,  Oct.  10,  1863.    5030,  James;  b.  Nov.  8,  1843;  d. 

Mar.  1,  1846. 

(4352)  WILLIAM  OLMSTED,  Canning,  Queens  Countv,  New  Brunswick- 
Can.;  b.  Jan.  25,  1797;  d.  Dec.  20,  1858;  m.  Jan.  8,  1818J  Julia  Ann  Easton; 
b.  at  Washademoik,  Queens  County,  N.  B.,  Feb.  8, 1798;  d.  Dec.  27, 1846;  dau. 
of  James  and  Eleanor  (Babcock)  Easton. 

5031,  Thomas;  b.  Dec.  14, 1819;  d.  May  22,  1821.    5032,  James  Easton  +. 

5033,  Sarah;  b.  Mar.  20,  1823;  d.  Mar.  10,  1861;  m.  Feb.  21.  1844,  John 

Mclntyre.     5034,  Ruth  Ann;  b.  Feb.  18,  1826;  d.  Dec.  20,  1874;  m.  Mar. 

22, 1860,  Stephen  N.  Marshall,  of  Scotch  Town,  Queens  County,  N.B.  5035, 

Zephaniah  +.    5036,  Eleanor  Maria  +.    5037,  Jesse  Sylvester  +. 

5038,  William  +.    5039,  Kate  Elizabeth;  b.  May  16,  1839:  m.  David 

Kimball,  of  St.  John,  N.  B.    5040,  Thomas  Judson  + . 


Sixth    Generation  231 

(4355)  WILLIAM  R.  OLMSTED,  Fayette,  Seneca  County,  N.  Y.  b.  May 
3, 1820;  m.  (1)  Dec.  17,  1846,  Mary  Miller;  b.  Feb.  3,  1823;  d.  at  Lodi,  N.  Y., 
Apr.  6,  1851;  dau.  of  Isaac  Miller;  (2)  Eliza  A.  Spoan;  b.  June  16,  1835,  at 
Fayette,  N.  Y. 

1st  marriage:  5041,  Hiram  M.  +.  2d  marriage:  5042,  Minnie  E.;  b. 
Jan.  15,  1863.  5043,  Emma  J.;  b.  Aug.  13,  1864.  5044,  Burt  H.;  b.  Oct. 
14,  1871.    5045,  Jennie  M.;  b.  June  20,  1873. 

(4356)  (Rev.)  JOHN  OLMSTED,  Virgil,  N.  Y.  b.  Jan.  8,  1822;  d.  Jan.  20, 
1869;  m.  Apr.  27,  1847,  Sarah  Owens  Hopkins;  b.  Sept.  28,  1817,  at  Homer, 
N.  Y.;  dau.  of  Sylvanus  B.  and  Elizabeth  (Owens)  Hopkins.  He  was  a 
Methodist  Clergyman. 

5046,  Mary  J.;  b.  Jan.  19,  1849;  m.  Oct.  14,  1877,  Westley  Hutchings,  of 
Virgil,  N.  Y.  5047,  Martha  A.;  b.  Aug.  6,  1851;  m.  Mar.  14,  1871,  Fred 
Barrett,  of  Berkshire,  Tioga  County,  N.  Y.  5048,  James  W.;  b.  Dec.  24, 
1855;  d.  Aug.  6,  1865.    5049,  Harmon  O.,  Virgil,  N.  Y.;  b.  Sept.  7,  1857. 

5050,  William  A.;  b.  Feb.  18,  1863. 

(4359)  LYMAN  OLMSTED,  b.  Mar.  19,  1830;  m.  Oct.  23,  1859,  Mary  L. 
Brown;  b.  1840;  dau.  of  George  and  Sarah  M.  (Warner)  Brown,  of  Locke,  N.  Y. 

5051,  William  H.,  Malloryville,  N.  Y.;  b.  1863.    5052,  Philena;  b.  1868. 

(4360)  ELIPHALET  OLMSTED,  b.  Sept.  3,  1894;  d.  Dec.  4. 1863;  m.  May 
17,  1818,  Elizabeth  Tibbitts;  b.  at  St.  John,  N.  B.,  Oct.  18,  1802;  dau.  of 
Benjamin  and  Elizabeth  (McKeen)  Tibbitts.    He  moved  to  Sacramento,  Cal. 

5053,  Hester  Ann;  b.  Aug.  4,  1820;  d.  May  18,  1860;  m.  Aug.  17,  1836, 
Wellington  Murphy,  of  St.  John,  N.  B.  5054,  David  Marshall;  b.  Aug. 
30,  1823;  m.  June  17,  1844,  Lucy  Ann  Kearney.    5055,  Albert  D.  +. 

5056,  James  Tibbitts;  b.  Feb.  9,  1832;  m.  Aug.  13,  1870 .    5057, 

Charles  Wesley;  b.  Aug.  16,  1834;  d.  Dec.  28,  1835.  5058,  Charles 
Wellington;  b.  Oct.  3,  1835;  m.  Aug.  13,  1859,  Mary  Knox,  of  Oldtown, 
Maine.    5059,  Benjamin  T.;  b.  Feb.  3,  1837;  d.  Sept.  21,  1870;  m.  Apr., 

1867 .    5060,  Sarah  E.;  b.  Apr.  6,  1841;  m.  Apr.  17,  1868,  William 

Griffith.  5061,  George  W.;  b.  Apr.  21,  1844;  m.  Apr.  15,  1867,  Laura  A. 
Frick,  of  Sacramento,  Cal. 

(4361)  SAMUEL  OLMSTED,  Sudbury  County,  Can.  b.  1796;  m.  Feb.  17, 
1825,  Frances  L.  Gage.  He  left  home  for  St.  John,  N.  B.,  in  1829  or  1830  to 
buy  goods  and  was  never  heard  of  again. 

5062,  James  William  +.    5063,  Albert  Arward  +. 

(4365)  ZALMON  OLMSTED,  Malta,  Saratoga  County,  N.  Y.    b.  at  Dan- 
bury,  Conn.,  Mar.  5,  1783;  d.  Dec.  6,  1853;  m.  Nov.24,1805,  Rebecca  Barlow; 
b.  Oct.  12,   1788;  d.  Sept.  27,   1861;  dau.  of   (Col.)  Aaron  and  Rebecca 
(Sanford)  Barlow,  of  Redding,  Conn. 
5064,  Almira,  Moreau,  N.  Y.;  b.  Mar.  24,  1807.     She  spent  a  good  portion 
of  her  life  as  a  Teacher,  in  which  vocation  she  was  eminently  successful.    She 
had  unusual  talent  in  vocal  music,  which  lent  a  charm  to  the  church  service 
and  the  social  gathering,  making  her  a  universal  favoritfe.    5065,  Lemuel 
Gregory  + .    5066,  Jane  Ann;  b.  Apr.  13, 1810.    5067,  Aaron  Barlow  + . 
5068,  Catherine;  b.  Apr.  15,  1814;  m.  William  Thompson.    5069,  Lucy 
Starr  +.    5070,  Joel  Barlow;  b.  Oct.  1, 1817;  m.  (2)  Sarah  Dibble.    5071  , 


232  Olmsted    Family    Genealogy 

Levi  +.  5072,  Zalmon  Sanford  +.  5073,  Rebecca;  b.  Feb.  22,  1823; 
d.  May  17,  1836.  5074,  Thomas  Barlow;  b.  Apr.  1,  1825;  d.  May  28, 
1834.  5075,  Stephen  Barlow;  b.  Jan.  29,  1827;  d.  May  4,  18'34.  5076, 
Daniel  Barlow;  b.  Apr.  2,  1829;  d.  May  17,  1834. 

Zalmon  Olmsted  was  in  all  his  characteristics  a  striking  type  of  the 
Norseman — six  feet  in  height,  erect,  and  muscular,  no  way  inclined  to  corpu- 
lence, weighing  about  180  pounds,  flaxen  hair  (light  brown),  fair  complexion, 
of  extraordinary  physical  strength;  fearless  in  what  he  conceived  to  be  right, 
firm  in  the  discharge  of  duty,  of  good  judgment  and  strictest  integrity,  re- 
spected and  trusted  in  every  relation  of  life — he  was  in  the  day  of  that  political 
distinction  a  pronounced  Federalist  and  rhember  of  the  "  Cincinnati."  He 
invariably  declined  office  but  was  for  many  years  School  Inspector  and  Com- 
missioner, takihg  an  active  part  in  every  movement  for  the  advancement  of 
learning  and  religion. 

At  three  years  of  age  his  father  moved  to  Stillwater  (now  Malta),  Sara- 
toga County,  N.  Y.  Later  he  removed  to  Moreau  in  the  same  county.  His 
farm  of  800  acres  lay  on  the  west  bank  of  the  Hudson  River,  about  three  miles 
south  of  Fort  Edward.  Here  he  died,  Dec.  6,  1853,  and  lies  buried  in  the 
family  ground  on  the  farm. 

Rebecca,  his  widow,  continued  to  live  on  the  same  farm  until  her  death, 
Sept.  27,  1861,  and  was  buried  by  the  side  of  her  husband. 

(4366)  COLEMAN  OLMSTED,  Malta,  N.  Y.  b.  Dec.  13,  1785;  d.  Dec.  28, 
1835;  m.  June  6, 1810,  Abigail  Reed,  of  New  Bedford,  Mass.;  b.  Nov.  23, 1790; 
d.  Sept.  29,  1859. 

5077,  John  Munson  -|-.  5078,  Ephraim;  b.  Mar.  16,  1813;  d.  Apr.  28, 
1813.  5079,  Lois;  b.  Mar.  17,  1814;  d.  May  14,  1860;  m.  Nov.  15,  1853, 
Orrin  Hanford,  of  Malta,  N.  Y.  5080,  Julia  Ann  + .  5081,  Leander  4-. 
5082,  Willard  P.  +.  5083,  Benjamin;  b.  Dec.  28,  1822;  d.  Dec.  23,  1826. 
5084,  Mary  Jane -1-.  5085,  Almira  E.;  b.  Oct.  12,  1831.  5086,  Hannah 
E. +. 

Coleman  Olmsted  settled  on  the  farm  of  his  father,  where  he  was  born, 
lived  and  died.    He  lived  the  life  of  a  quiet,  intelligent  farmer. 

(4367)  JOSHUA  OLMSTED,  Owego,  N.  Y.  b.  at  MaltavUle,  N.  Y.,  Aug. 
10, 1788;  d.  at  Nichols,  N.  Y.,  May  10, 1849;  m.  Dec.  24, 1807,  Salome  Arnold, 
of  Stillwater,  Saratoga  County,  N.  Y.;  b.  Jan.  25,  1788;  d.  Jan.  13,  1858;. 
dau.  of  Thomas  Arnold. 

5087,  James,  b.  Sept.  4,  1810;  m.  (1)  Frances  Coburn.  5088,  Louise;  b. 
May  17, 1812;  d.  Oct.  29, 1885;  m. Lounsberry.    5089,  Caroline  +. 

5090,  Angeline  (twin)  ;  b.  Dec.  15, 1814;  d.  Feb.  8,  1892;  m.  Jacob  HeUgus. 

5091,  John  Wesley  +.  5092,  Joshua;  b.  Apr.  26, 1820;  d.  Dec.  26, 1867;  m. 
Ann  Dunham.  5093,  Lemuel  +.  5094,  Mary;  b.  Aug.  8,  1824.  5095, 
(Rev.)  De  Witt  Clinton  -|-.  5096,  Mary  Jane;  b.  July  9,  1829;  d.  Nov. 
2,  1867;  m.  Leander  Olmsted. 

Joshua  Olmsted  settled  in  the  town  of  Stillwater,  Saratoga  Coimty,  N.  Y., 
about  a  mile  east  of  the  eastern  shore  of  Saratoga  Lake.  He  was  one  of  the 
pioneers  in  the  settlement  of  Owego  and  Nichols  in  Tioga  County,  N.  Y.  and 
removed  thither  and  settled  in  an  unbroken  wilderness  where  he  subdued  and 
cultivated  a  fine  farm. 


Sixth    Generation  233 

(4368)  JOHN  OLMSTED,  b.  July  3,  1791;  d.  May  4,  1845;  m.  (1)  Apr.  30, 
1818,  Susannah  Bates;  b.  Feb.,  1800;  d.  abt.  1831;  (2)  1834,  Sarah  Bates,  his 
■deceased  wife's  sister. 

1st  marriage:  5097,  Elizabeth;  b.  Feb.  26,  1819;  d.  Feb.  13, 1866;  m.  Moses 
H.  Halin.  5098,  Lois  Sarah;  b.  Aug.  1,  1821;  d.  Nov.  21,  1883.  5099, 
William  H.;  b.  Feb.  23,  1823.  5100,  Mary  Jane;  b.  Dec.  25,  1824;  d. 
infancy.  5101,  Edward;  b.  Jan.  23,  1827.  5102,  Mary;  b.  Nov.  9,  1829. 
2d  marriage:  5103,  Edward  G.;  b.  1835;  d.  1863.  5104,  Otis  J.;  b.  1836; 
d.  Aug.  5,  1860.  5105,  Susan;  b.  1837;  m.  James  E.  Lamb,  of  Maltaville, 
Saratoga  County,  N.  Y.    5106,  Ellen;  b.  June  8,  1839. 

(4372)  LEVI  OLMSTED,  Delaware  County,  N.  Y.  b.  Sept.  9,  1796;  m. 
Dec.  9,  1819,  Rhoda  Silliman.  In  his  second  year  Levi  Olmsted  removed 
with  his  father  to  Delaware  County,  where  he  has  since  resided. 

5107,  John  Munson;  b.  July  26,  1823;  m.  (1)  Apr.  19,  1854,  Isabella  J. 
McNought;  d.  Nov.  24,  1858;  (2)  Dec.  4,  1860,  Rebecca  Scudder;  d.  Dec.  15, 
1871;  (3)  Nov.  19,  1873,  Peace  Scudder.  5108,  Charles  S.;  b.  Apr.  22, 
1826;  d.  Oct.  29,  1846.  5109,  Mary  E. +.  5110,  Sarah  A.;  b.  Nov.  30, 
1831.    5111,  George  H.;  b.  Feb.  7,  1835;  d.  Nov.  28,  1853. 

{4373)  SARAH  OLMSTED,  b.  Aug.  19,  1798;  d.  Nov.  23,  1865;  m.  Mar.  11, 
1824,  George  Sturgess;  b.  Sept.  15,  1799;  d.  Aug.  28,  1872. 

5112,  David  M.;  b.  Feb.  28,  1825;  m.  Eliza  Adams.  5113,  Levi  O.;  b.  Apr. 
15,  1827;  d.  Apr.  8,  1848.  5114,  John;  b.  July  19,  1830;  m.  Josephine  De 
La  Mater.  5115,  Selina  A.;  b.  July  2,  1832;  m.  Oscar  J.  Bennett.  5116, 
Elizabeth  A.;  b.  Nov.  20,  1834;  m.  Horatio  N.  Barberie.  5117,  Mary 
C;  b.  May  13,  1836;  m.  Robert  Spence.  5118,  S.  Maria;  b.  Feb.  16,  1838; 
m.  Thomas  B.  Keaton.     5119,  Charles;  b.  Oct.  16,  1841. 

(4377)  TIMOTHY  OLMSTED,  b.  in  Schoharie  County,  N.  Y.,  Apr.  13, 
1805;  d.  Nov.  22,  1878,  in  Carnovia,  Mich.;  m.  Jan.  14,  1834,  Almira  Simpson; 

b.  Aug.  29,  1815;  d.  Jan.  6,  1868;  dau.  of  William  and  (Benedict) 

Simpson,  of  Northumberland,  Ontario,  Can.  He  went  with  his  father  in 
1809  to  Prince  Edward,  Ont. 

5120,  Harriet  M.;  b.  Apr.  1,  1836;  m.  Feb.  2,  1861,  Ira  W.  Ballew,  of  Big 
Rapids,  Mich.  5121,  Norman  W.,  Carnovia,  Mich.;  b.  May  25,  1838; 
m.  July  3,  1863,  Viola  Bonter.  5122,  Arolyn;  b.  Apr.  20,  1840;  m.  Aug. 
5,  1865,  P.  Patterson,  of  Grand  Rapids,  Mich.  5123,  Adelaide  (twin); 
b.  Apr.  20,  1840;  m.  Jan.  1,  1866,  R.  Cummings,  of  Grand  Rapids,  Mich. 
5124,  Stiles  B.  +.  5125,  Orrin  P.,  Carnovia,  Mich.;  b.  Jan.  9,  1846. 
5126,  Sara  E.;  b.  Oct.  3,  1848;  m.  Oct.  15,  1868,  B.  F.  Pine,  of  Boulder, 
Colo.  5127,  Anna  E.;  b.  Sept.  10,  1851.  5128,  Alice  N.;  b  Nov.  7, 
1853;  m.  May  8,  1871,  William  H.  McNamara,  of  Carnovia,  Mich.  5129, 
Frank  A.;  b.  Oct.  23,  1856. 

<4384)  LEWIS  OLMSTED,    m. . 

5130,  Jay. 

<4386)  JUSTUS  OLMSTED,    m.  Almeda  Gifford. 

5131,  Mary  C.  5132,  Laura  A.  5133,  Lydia.  5134,  Phebe  I.  5135, 
Ellen  J.    5136,  Dwight  S.  +.    5137,  Wallace  G.    5138,  Addison  C. 


234  Olmsted    Family    Genealogy 

(4395a)  DAVID  ROSSITER  OLMSTED,  Albion,  N.  Y.     b.  May  16, 1804; 
d.  Feb.  20,  1894;  m.  (1)  Laura  Brundage;  (2)  Anna  Maria  Spencer;  b.  Oct. 
16,  1812;  d.  at  Albion,  N.  Y.,  Nov.  5,  1897. 
5139,  Seymour  +.    5140,  Omar;  b.  May,  1852;  d.  Nov.,  1855. 

(4396)  ORSON  OLMSTED,  Albion,  N.  Y.    b.  Apr.  4,  1806;  m.  (1)  Dec.  25, 
1834,  Louisa  Heath;  (2)  Nov.,  1838,  Miranda  Heath. 
1st  marriage:  5141,  Freeman  Z.  E.  +. 

(4408)  MOSES  OLMSTED,  Milton,  N.  Y.    b.  1786;  d.  1858;  m.  Nabby 

Sheldon. 
5142,  Sarah;  m.  John  Stairs,  of  Perth,  Fulton  County,  N.  Y.    5143,  Emma; 
b.  1813;  m.  1862,  Dr.  Snowden,  of  Exeter,  Eng.     5144,  Phebe;  d.  at  Brock- 
port,  N.  Y.    5145,  Daniel +.    5146,  Lucy;  b.  1819. 

(4411)  JARED  NASH.    b.  Aug.  10,  1769;  m.  (1)  Mrs.  Rachel  (Olmsted) 
Scribner. 
5147,  Clara;  m.  William  Olmsted.    5148,  Charles. 

(4417)  THADDEUS  OLMSTED,  Ridgefield,  Conn.  b.  June  30,  1769;  d. 
June,  1828;  m.  Dec.  18,  1791,  Jenny  Jackson;  b.  1765;  d.  at  Meriden,  Conn., 
Dec.  3,  1855;  dau.  of  Daniel  Jackson. 

5149,  Chauncey  +.    5150,  Sarah  +. 

(4418)  ISAAC  OLMSTED,  b.  Jan.  17,  1771;  d.  Jan.  10,  1856;  m.  Apr.  1, 
1793,  Eunice  Dauchy;  b.  Nov.  2,  1768;  d.  Sept.  6,  1859;  dau.  of  Philip  and 
Mary  (Jones)  Dauchy. 

5151,  Philip  Dauchy;  b.  Jan.  25,  1794;  d.  Dec.  31,  1816.  5152,  Child;  d. 
July  12,  1896.  5153,  Child;  b.  Feb.  26,  1798;  d.  Mar.  26,  1798.  5154, 
Mary  +.  5155,  Harriet;  b.  June  3,  1808;  m.  Nov.  21,  1830,  William 
Smith,  of  S.  Salem,  N.  Y.  5156,  Elizabeth  Ann;  b.  May  22,  1815;  d. 
Nov.  26,  1816. 

(4420)  SAMUEL  KETCHUM  OLMSTED,  b.  at  Ridgefield,  Conn.,  Feb. 
10,  1776;  d.  Jan.,  1854;  m.  Elizabeth  Olmsted;  b.  1779;  d.  Feb.  6,  1856.  He 
was  one  of  the  founders  of  the  Methodist  Church  in  Pound  Ridge,  N.  Y.,  in 
which  he  held  the  oj0&ces  of  Class  Leader  and  Trustee. 

5157,  Henry  Pickett;  d.  at  sea.  5158,  Cyrus  Edwin  +.  5159,  Sarah 
Ann;  d.  young.  5160,  Samuel;  d.  aet.  7  years.  5161,  Sarah  Ann  +. 
5162,  Elizabeth  +.    5163,  Samuel,  Hannibal,  N   Y.;  m.  Mary  Selleck. 

(4421)  EBENEZER  ROCKWELL  OLMSTED,  Redding,  Conn.  b.  Oct. 
29,  1778;  d.  Sept.  25,  1804;  m.  Jan.  17,  1802,  Catherine  Olmsted;  b.  Sept.  6, 
1784;  d.  Oct.  22,  1865.     Mrs.  Olmsted  m.  (2)  Benjamin  Hoyt,  of  Fairfield,  Vt. 

5164,  Samuel  +.    5165,  Clara  Ann  +. 

(4424)  SETH  OLMSTED,  Redding,  Conn.    b.  Apr.  18,  1783;  d.  Dec.  10, 

1862;  m.  1803,  Nancy  Northrop;  b.  Aug.  29,  1783;  d.  May  21, 1875;  dau,  of 

Josiah  and  Rebecca  (Olmsted)  Northrop. 

5166,  Martha  +.    5167,  Cyrus;  b.  May  9,  1805;  d.  May  7,  1806.    5168, 

Linus  +.    5169,  Miles  Newell  +.    5170,  Betsey  Ann;  b.  Nov.  29,  1813; 

d.  Dec.  27,  1813.    5171,  Charles  Northrop  +•    5172,  Chauncey  +. 


Sixth    Generation  235 

(4425)  ESTHER  OLMSTED,  b.  June  11,  1787;  m.  Jonathan  West,  of  New 
York. 

5173,  Catherine;  m.  Thomas  Slag,  of  Pound  Ridge,  N.  Y.  5174,  Laura. 
5175,  Jonathan.    5176,  Jane  +.    5177,  Sarah;  d.  aet.  3  years. 

(4427)  JONATHAN   OLMSTED,   Savannah,    Ga.    b.   Dec.   25,    1793;   d. 

Sept.  15,  1854;  m.  at  Savannah,  Ga.,  Apr.  29,  1835,  Eliza  Hart;  b.  Apr.  21, 

1830;  dau.  of  William  and  Margaret  (Glashear)  Hart. 
5178,  Sarah  Morris;  b.  Feb.  8,  1836;  d.  Sept.  7,  1854.    5179,  Charles 
Hart  +.    5180,  Harriet  Eliza;  b.  Nov.  21,  1838;  d.  Apr.  16,  1841. 

(4430)  MOSS  OLMSTED,  Philadelphia,  Pa.  b.  Jan.  3,  1778;  d.  May  3, 
1829;  m.  Dec.  14,  1807,  Sarah  Gilmore;  b.  June  3,  1780;  d.  Dec.  3,  1852;  dau. 
of  Samuel  Gilmore,  of  Philadelphia,  Pa. 

5181,  Edward  +.  5182,  Sophia  Isaacs;  b.  Aug.,  1813;  d.  Dec.  6,  1883. 
5183,  Anthony  Isaacs,  Morristown,  N.  J.;  b.  Nov.  17,  1815;  d.  Jan.  30, 
1888.  5183a,  Henry  Moss  +.  5184,  Samuel  G.;  b.  Mar.  2,  1817;  d. 
Apr.  13,  1822. 

(4431)  RUSSELL  OLMSTED,  Hamilton,  Canada,  b.  at  Ridgefield,  Conn., 
Dec.  8, 1779;  d.  Aug.  20,  1844;  m.  Dec.  29,  1810,  Sarah  Gage;  b.  Oct.  26, 1790; 
d.  June  30, 1854;  dau.  of  William  and  Susannah  Gage. 

5185,  Susan  Gage;  b.  Mar.  26,  1812;  d.  Apr.  7,  1848;  m.  Joseph  Morton,  of 
Ancestor,  Ont.,  Canada.  5186,  Esther +.  5187,  William  Ira +.  5188, 
Samuel  Nash  +.  5189,  Nancy;  b.  Nov.  11,  1822;  d.  Aug.  7,  1854.  5190, 
Russell  Sage  +.    5191,  Andrew  Thomas  +.    5192,  Moss  Ingersoll  +. 

5193,  Maryette;  b.  July  10,  1832;  d.  Jan.  11,  1854;  m.  Reuben  Truman. 

(4433)    HENRY  OLMSTED,     d.  in  Prophetstown,  111.;  m. . 

5194,  Oliver +.    5195,  Daniel,  Ayr,  Adams  County,  Neb.    5196,  Henry. 

5197,  Jane. 

(4442)  LEWIS  OLMSTED,  Otego,  N.  Y.  b.  Mar.  19, 1774;  d.  Nov.  9,  1847; 
m.  1794,  Sarah  Bennett;  b.  Mar.  27,  1777;  d.  Apr.  23,  1855;  dau.  of  Trow- 
bridge and  Sarah  Bennett. 

5198,  Philo  +.  5199,  Lucy;  b.  July  14,  1797;  d.  July  23,  1816;  m.  Sept. 
15,  1815,  Nathaniel  Seymour,  of  Ridgefield,  Conn.  5200,  Rosannah;  b. 
Feb.  28,  1800;  m.  Sept.  9,  1830,  John  Gibbons,  of  Franklin,  N.  Y.;  b.  June 
26,  1804;  d.  Feb.  3,  1876;  son  of  Eli  Gibbons,  of  Granville,  Mass.  5201, 
Elizabeth  Delia;  b.  Dec.  7,  1801;  m.  Oct.  1,  1823,  Samuel  Howell,  of 
Franklin,  N.  Y.;  d.  Dec,  1874.  5202,  Anna  Lamira;  b.  Oct.  14,  1804;  m. 
Nov.  10, 1825  (Dea.)  George  N.  Wells,  of  Otego,  N.  Y.  5203,  Carlisle  +. 
5204,  Orrin  Lewis  +.  5205,  Jared  +.  5206,  Sarah;  b.  June  28,  1814; 
m.  Jan.  13,  1836,  Joseph  Kingsbury.  5207,  William  B.  +■  5208,  Jonas 
+  .    5209,  Lucy  M.+. 

(4443)  NATHAN  OLMSTED,  Ridgefield,  Conn.  b.  Apr.  1,  1776;  d.  Dec. 
6,  1833;  m.  Apr.  25,  1797,  Martha  Watrous;  b.  abt.  1778;  d.  May  19,  1816; 
dau.  of  (Capt.)  John  and  Huldah  (Scott)  Watrous. 

5210,  Emilia;  b.  Feb.  15,  1798;  m.  Sept.  6,  1825,  David  H.  Gedney,  of  Nor- 
walk,  Conn.  5211,  Caroline;  b.  Apr.  1,  1802;  d.  Apr.  9,  1836.  5212, 
Edwin  Betts;  b.  May  12,  1806;  d.  May  12,  1829.    5213,  Abby  Lamira;  b. 


236  Olmsted    Family    Genealogy 

Feb.  20,  1808;  d.  Dec.  9,  1861;  m.  Oct.  26,  1834,  Peter  Gedney;  d.  1835. 
5214,  Maru.  a.  +.    5215,  Henry  Floyd  +. 

(4444)  JONAS  OLMSTED,    b.  Jan.  31,  1778;  d.  in  Keeseville,  N.  Y.,  Apr. 

20,  1858;  m.  (1)  Polly  Terhune,  of  Northumberland,  N.  Y.;  d.  1812;  (2)  Mrs. 
Elizabeth  Ketchum.     He  was  Postmaster  in  Northumberland  1830-1837. 

5216,  Maria;  m.  Dr.  Haywood.  5217,  Amanda;  m.  Dr.  Cox.  5218, 
Helen;  m.  Oliver  F.  Peabody. 

(4446)  BETSEY  OLMSTED,  b.  Mar.  3,  1782;  d.  Mar.  28,  1861;  m.  Aug. 
28,  1803,  Abijah  Northrop;  b.  May  28,  1779,  at  Ridgefield,  Conn.;  d.  at 
Perrinton,  N.  Y.,  Dec.  22,  1852. 

5219,  Hiram  Olmsted,    b.  July  20,  1804;  m.  Jan.  28,  1827,  Louisa  Balcom. 

5220,  Francis  B.;  b.  June  15,  1806;  d.  Oct.  26,  1873.  5221,  Cornelia  E.; 
b.  Apr.  29,  1808;  m.  Silas  Belden.  5222,  Sarah  Ann;  b.  Mar.  14,  1813;  m. 
Abraham  De  Groff.  5223,  Jared  A.;  b.  Dec.  15, 1815;  m.  (1)  Susan  Daroue; 
(2)  Margaret  Aldrich.  5224,  Albert  B.;  b.  Sept.  6,  1818.  5225,  Alfred 
G.;  b.  Apr.  26,  1821;  m.  Betsey  Biddell. 

(4448)  POLLY  OLMSTED,    b.  May  21,  1786;  d.  at  Hadley,  111.,  Oct.,  1864; 

m.  (1)  1806,  Alfred  Grey;  b.  July  29,  1778;  d.  in  Montreal,  Can.,  1820;  son  of 

Judge  Grey;  (2)  1823,  at  Victor,  N.  Y.,  (Capt.)  Jirah  Rowley,  of  Pittsford, 

N.  Y. 
1st  marriage:  5226,  Charles  M.;  b.  at  Sherburne,  N.  Y.,  June  13,  1807; 
d.  Oct.  17,  1855;  m.  Nov.  24,  1832,  Mary  Ann  Havens.  He  was  of  the  firm 
of  "  McCormick  &  Grey,"  Chicago,  111.;  was  Mayor  of  Chicago  in  1854. 
5227,  Mary  M.;  b.  Jan.  1,  1813;  m.  Mar.  12,  1832,  Lemuel  W.  Hard,  of 
Cleveland,  Ohio.  5228,  Jane  E.;  m.  Sept.  21,  1836,  John  Ogden,  of  Mil- 
waukee, Wis.  5229,  Elizabeth;  m.  S.  S.  Chamberlin,  of  Lockport,  111. 
5230,  George  M.,  Chicago,  III;  b.  July  25,  1818;  m.  1839,  Maria  L.  John- 
son, of  the  "  Pullman  Car  Co.,"  Chicago.  5231,  Sarah  Ann;  b.  Apr.  20, 
1820;  d.  Aug.  5,  1852;  m.  Oct.  4,  1837,  Horace  Chase,  of  Milwaukee,  Wis. 
2d  marriage:  5232,  Alfred  G. 

(4451)  JARED  OLMSTED,    b.  Feb.  14,  1793;  d.  at  Redding,  Conn.,  Mar. 

21,  1882;  m.  Feb.  28,  1819,  Polly  Abbott;  b.  at  Redding,  Conn.,  Nov.  8,  1788; 
d.  Nov.  24,  1862;  dau.  of  Thaddeus  and  Rebecca  (Marvin)  Abbott.  He 
served  in  the  War  of  1812. 

5233,  Frederick +.  5234,  Hiram +.  5235,  Edmond +.  5236,  George 
Bement;  b.  Aug.  4,  1830;  d.  Sept.  15,  1862. 

(4452)  HIRAM  OLMSTED,  b.  May  28,  1795;  d.  at  Morrison,  111.,  June 
28,  1860;.m.  (1)  Aug.  10,  1828,  Sarah  S.  Fisher;  b.  Apr.  23,  1810;  d.  Jan.  24, 
1851;  dau.  of  (Rev.)  William  and  Rhoda  (Bardwell)  Fisher,  of  Meredith, 
N.  Y.;  (2)  1856,  Sarah  Ann  Shockey. 

1st  marriage:  5237,  Sarah  Bardwell  +.  5238,  Hiram  B.  +.  5239, 
Portia  Nerissa  +.  5240,  Homer  J.  +.  5241,  Lucy  Jane;  b.  Jan.  20, 
1844;  d.  Feb.  20,  1844.  5242,  Horatio  Fisher  +.  5243,  Laura  Amelia; 
b.  June  6,  1848.  Her  mother  died  when  Laura  A.  was  young,  and  she  was 
brought  up  by  her  sister  Portia.  In  1873,  she  graduated  at  the  Female 
Seminary  of  Oxford,  Ohio,  and  was  a  Teacher  in  that  Institution  until  June, 
1878.  She  then  took  a  similar  position  in  the  Mills  Female  Seminary  at 
Brooklyn,  Cal. 


Sixth    Generation  237 

(4456)  CLARISSA  OLMSTED,  b.  Jan.  18,  1782;  d.  Aug.,  1846;  m.  Dec. 
8,  1799,  David  Hobby;  b.  June  15,  1775. 

5244,  Sally  Ann;  b.  Aug.  14,  1800;  m.  Aug.,  1867, Tyler.    5245, 

Samuel  S.  ;  b.  Apr.  30, 1802 ;  m.  Jan.  8, 1879,  Delilah  Peck.  5246,  William; 
b.  Aug.  25,  1804.  5247,  Thereze;  b.  July  29,  1806.  5248,  Edwin;  b. 
Feb.  26,  1809.  5249,  Fanny  +.  5250,  Eliza;  b.  Sept.,  1813;  m.  Alfred 
Reynolds.    5251,  Benjamin;  b.  June  1,  1817.    5252,  Catherine;  b.  Sept. 

25,  1819;  m.  Ezra  Peck.    5253,  Joseph;  b.  July  25,  1823. 

(4457)  NATHAN  OLMSTED,  Pound  Ridge,  Westchester  County,  N.  Y. 
b.  Nov.  12,  1783;  d.  May  4,  1852;  m.  May  10,  1801,  Elizabeth  Lockwood;  b. 
Nov.  21,  1782;  dau.  of  Henry  Lockwood. 

5254,  Laura  +.  5255,  Nathan  +.  5256,  David  +.  5257,  Ann;  b. 
May  29, 1807.    5258,  Mary  +.    5259,  Stephen  +.    5260,  Francis  B.  +. 

(4458)  CATHERINE  OLMSTED,  b.  Sept.  6,  1784;  d.  Oct.  22,  1865;  m. 
(1)  Ebenezer  Rockwell  Olmsted,  of  Fairfield,  Vt.;  d.  Sept.  25,  1804;  (2)  July 
12, 1809,  Benjamin  Hoyt;  b.  July  4,  1775. 

2d  marriage:  5261,  Catherine;  b.  June  3, 1810;  m.  1831,  Nathaniel  Robie, 
of  Enosburgh,  Vt.  5262,  Patience;  b.  Oct.  8,  1812.  5263,  Elizabeth; 
b.  Jan.  9,  1815.  5264,  Fidelia;  b.  Dec.  16, 1816;  d.  1840;  m.  E.  A.  HuU. 
5265,  Benjamin,  Enosburgh  Falls,  Vt.;  b.  Sept.  24,  1823.  5266,  Sarah; 
b.  Jan.  13,  1825;  m.  Bradley  Bliss. 

(4460)  (Capt.)  DAVID  OLMSTED,     b.  May  21,  1770;  d.  May  31,  1842; 

m.  July  6,  1788,  Dorcas  Smith;  b.  Oct.  10,  1771;  d.  May  27,  1842;  dau.  of 

Jesse  and  Martha  (Mead)  Smith,  of  Ridgefield,  Conn.    He  moved  to  Albany, 

N.  Y.,  and  was  engaged  for  many  years  in  navigating  the  Hudson  River.    He 

was  afterwards  Albany  City  Superintendent. 

5267,  Delia  Maria;  b.  Jan.  18,  1789;  d.  July  31,  1865;  m.  Feb.  22,  1822, 

William  Adams,  of  Albany,  N.  Y.;  b.  in  Stonington,  Conn.,  1795;  d.  Mar. 

12,  1868.    5268,  Maria;  b.  Nov.  14,  1790;  d.  Dec.  10,  1801.    5269,  Jesse 

Smith  +.    5270,  George  Gaylord  +.    5271,  Millicent  Smith;  b.  Apr. 

26,  1797-;  d.  July  23,  1802.  5272,  Charles  Stewart  +.  5273,  Eliza  +. 
5274,  John  Ingersoll  +•  5275,  Millicent  Smith;  b.  Sept.  5,  1807;  d. 
Sept.  1,  1867.  5276,  Ann  Maria;  b.  Nov.  16,  1809;  d.  1833;  m.  1832, 
William  McFarland  Hewson,  of  Cincinnati,  Ohio. 

(4463)  GEORGE  WASHINGTON  OLMSTED,  Onondaga  VaUey,  N.  Y.  b.. 
Apr.  27,  1776;  d.  1844;  m.  Sept.  13,  1802,  Mary  Tyler;  b.  Sept.  13,  1788;  d.  at 
Troy,  N.  Y.,  July  18,  1870;  dau.  of  (Col.)  Comfort  and  Elizabeth  (Brown) 
Tyler,  of  Onondaga  County,  N.  Y.  Col.  i"yler  was  a  noted  man  in  his  day. 
He  was  one  of  the  first  settlers  of  Onondaga  County.  George  W.  Olmsted  was 
Clerk  of  Onondaga  County,  from  1808  to  1810.  He  moved  to  Janesville, 
Wisconsin. 

5277,  George  Tyler  +.  5278,  Elizabeth  Hamilton;  b.  Aug.  4,  1806;, 
d.  at  Troy,  N.  Y.,  Nov.  13,  1850.  5279,  Mary  +.  5280,  Charles  Au- 
gustus +  . 

(4464)  WILLIAM  OLMSTED,  b.  June  29,  1778;  d.  May  1,  1865;  m.  Dec. 
27,  1801,  Rachel  Laird;  b.  in  New  Marlborough,  Mass.,  May  31,  1784;  d.. 
Mar.  18,  1845. 


238  Olmsted    Family    Genealogy 

He  left  New  York  for  Indiana  in  Dec,  1817,  leaving  his  family  in  Manlius, 
N.  Y.,  near  his  father's  residence,  where  6  of  his  children  were  born,  for  six 
months,  when  they  went  to  Evansville,  Ind. 

He  was  at  one  time  Judge  of  the  Court  of  Vanderburg  County,  Ind. 
Extract  from  an  obituary  notice  in  the  EDisville,  Kentucky,  Journal: 

"  A  man  of  extraordinary  talent,  one  of  a  rare  few  who  have  learned  the 
art  of  growing  old  gracefully." 

"  Though  residing  with  those  who  had  embarked  the  scions  of  their  house 
and  every  life-hope  upon  the  success  or  failvure  of  the  Confederacy,  he  never 
even  momentarily  wavered  from  what  he  considered  his  duty,  and  this  was  a 
staunch  and  devoted  love  for  the  Union  and  the  Constitution." 
5281,  Polly;  b.  in  Westmoreland,  N.  Y.,  Aug.  9, 1803;  d.  at  Manlius,  N.  Y., 
Feb.  8,  1804.    5282,  Samuel  Laird  +.    5283,  William  +.    5284,  Alex- 
ander Hamilton;  b.  Apr.  13,  1809.    He  was  Agent  for  the  U.  S.  Gov't, 
among  the  Indians.    5285,  David;  b.  Sept.  22,  1811;  d.  Jan.  23,  1819. 
5286,  Nicholas  Dyer;  b.  Jan.  4,  1814.    5287,  Charles  Henry;  b.  Jan. 
15,1816.    5288,  Abby  Maria +.    5289,  Melinda;  b.  abt.  1820;  d.  at  age 
of  eleven  years.    5290,  Charles  Goodrich  +. 

(4468)  PETER  OLMSTED,  Sharon,  Conn.  b.  July  29,  1775;  d.  at  Cherry 
Valley,  N.  Y.,  Sept.  4, 1859;  m.  Elizabeth  Jackson;  b.  1773;  d.  1847,  at  Cherry 
VaUey,  OHo. 

5291 ,  Elizabeth  Jackson  ;  bap.  July,  1847 ;  d.  1877.  5292,  Charles  Edgar  ; 
bap.  July,  1847;  killed  in  railroad  accident.  5293,  Fanny  Almira;  b.  Oct. 
18,  1816;  d.  Aug.  28,  1890. 

(4469)  BENJAMIN  GOODRICH  OLMSTED,  Sharon,  Conn.  b.  Nov. 
30,  1777;  d.  Oct.  25,  1856;  m.  Sept.  30,  1802,  EUzabeth  Everett  Northrop; 
b.  May  17, 1783;  d.  Sept.  8, 1872;  dau.  of  John  and  Elizabeth  (Everett)  North- 
rop, of  Ridgefield,  Conn.  They  lived  in  Sharon  several  years  where  most  of 
their  children  were  born.     Moved  early  to  Michigan. 

5294,  George  W.  +.  5295,  Harriet  S.  +.  5296,  Sarah  M.  +.  5297, 
Luther  Jackson  +.  5298,  William  H.;  b.  Aug.  12,  1810;  d.  Aug.  25, 
1813.  5299,  John  N.  -f.  5300,  Lucian  G.;  b.  Jan.  11,  1815;  d.  Aug.  9, 
1840.  5301,  Polly  M.  +.  5302,  Elizabeth  E.;  b.  May  11,  1819;  d. 
Apr.  18,  1841.    5303,  Laura  A.  +. 

(4471)  SARAH  OLMSTED,    b.  Nov.  26,  1779;  d.  at  Galesburg,  111.,  Sept. 

6,  1845;  m.  Mar.  15,  1798,  Sylvanus  Ferris,  of  Norway,  Herkimer  County, 

N.  Y.;  b.  Mar.,  1773;  d.  June  13,  1861. 
5304,  Sylvanus  Western  +.    5305,  Nathan  Olmsted  +.    5306,  Sally 
Maria;  b.  Nov.  18,  1803;  d.  infancy.    5307,  Timothy  Harvey  +.    5308, 
William  Mead  +.    5309,  Henry  +.    5310,  Laura;  b.  1811;  d.  1831. 
'5311,  Harriet  Newell  +.    5312,  George  Washington  Gale  +. 

The  Ferris  family  were  of  Connecticut  origin,  but  moved  over  the  line 
into  Salem,  Westchester  County,  N.  Y.  at  an  early  date.  Sylvanus  Ferris 
came  to  Herkimer  County,  N.  Y.,  in  1797,  in  a  two-wheeled  vehicle.  Mrs. 
Ferris  was  a  model  woman  for  pioneer  life.  Her  husband  was  clear-headed 
and  sagacious,  and  possessed  a  high  order  of  business  talent.  Success  seemed 
to  attend  all  his  ventures.  His  large  family  was  carefully  reared  and  well 
educated  for  the  time  in  which  they  lived.    The  parents  were  staunch  Presby- 


Sixth    Generation  239 

terians,  and  inculcated  habits  of  industry,  economy  and  morality.  Mr.  Ferris 
moved  to  Russia,  Herkimer  County,  N.  Y.,  in  1830.  In  1834,  he  became 
interested  in  a  scheme  to  purchase  lands,  found  a  colony  and  build  a  College 
in  the  Mississippi  Valley,  whither  the  tide  of  emigration  was  then  turning. 
The  original  mover  in  the  project  was  Rev.  George  W.  Gale,  a  Presbyterian 
clergyman,  and  cousin  of  Mrs.  Ferris.  A  company  was  formed,  stock  sub- 
scribed, and  a  committee  appointed  to  purchase  lands.  Ferris  was  one  of  this 
committee  In  1835  he  made  an  extended  tour  through  the  unsettled  portion 
of  Illinois.  The  location  selected  was  Knox  County.  This  choice  of  land  was 
fortunate,  and  some  15,000  acres  were  secured  at  government  price.  Mr. 
Ferris  became  a  m,an  of  wealth.  He  gave  in  his  will  $100,000  to  the  Home 
Missionary  Society  of  his  Church,  and  a  like  sum  to  the  American  Bible  So- 
ciety. His  last  vote  was  cast  for  Abraham  Lincoln. — From  the  Norway, 
Herkimer  County,  Tidings. 

(4474)  ELIZABETH  WATERBURY  OLMSTED,  b.  Apr.  16,  1785;  bap. 
Jan.  28,  1800;  m.  Dec.  10,  1810,  James  Giles,  Jr.>,  of  Norway,  Herkimer 
Co.,  N.  Y.;b.  1780;  d.  1854. 

5312a,  Clark.  5312b,  Eliza  Ann.  +.  5312c,  George  Olmsted  +. 
5312d,  Sarah  Maria  +. 

(4475)  ARUBA  PRUDENCE  OLMSTED,  bap.  Jan.  28,  1800;  d.  Sept.  19, 
1879;  m.  Mar.  26, 1816,  Jacob  Noteware,  of  Galesburg,  111. 

5313,  James  H.  +.  5314,  Myron  H.,  Morgan  Park,  Cook  County,  III;  b. 
at  Owego,  N.  Y.,  Aug.  1,  1819.  5315,  Emily  P. +.  5316,  Chauncey  N. 
+  .  5317,  Asa  B.+.  5318,  Lucy  M.;  b.  May  25,  1833;  m.  1856,  Walter 
D.  Pease. 

(4476)  MILLICENT  SARAH  OLMSTED,  bap.  Jan.  28,  1800;  d.  at 
Panama,  N.  Y.,  Jan.  4,  1846;  m.  1815,  Amos  Babbitt,  of  Amenia,  N.  Y. 

5319,  Laura.  5320,  Edwin.  5321,  William.  5322,  Reuben.  5323, 
John.    5324,  Charles. 

(4477)  WILLIAM  SHERWOOD,  b.  Sept.  23,  1786;  d.  Apr.  16,  1876;  m. 
1806,  Mary  Jones;  b.  Feb.  15, 1790;  d.  Aug.  28,  1860;  dau.  of  (Lieut.)  J.  Jones, 
of  Ridgefield,  Conn. 

5325,  Elizabeth;  b.  Sept.  14,  1807;  d.  Apr.  30,  1886.  5326,  Charles; 
b.  Oct.  20,  1809.  5327,  Laura;  b.  Aug.  18,  1811.  5328,  Smith  Jones  +, 
5329,  Philip;  b.  Dec.  7,  1815.  5330,  Sarah;  b.  Dec.  31,  1817.  5331. 
William;  b.  June  12,  1820.  5332,  Christopher;  b.  Apr.  14,  1828.  5333, 
Mary  Rebecca;  b.  Jan.  19,  1833. 

(4478)  TIMOTHY  SANFORD  OLMSTED,  Croton,  N.  Y.  b.  June  24, 
1792;  d.  Jan.  1,  1873;  m.  Maria  Briggs. 

5334,  John  +.  5335,  William  Smith  +.  5336,  Harriet;  m.  Robert 
Emerson.  5337,  Saneord;  m.  Margaret  Sheilds.  5338,  Nathan.  5339, 
Maria.    5340,  Angeline.    5341,  Huldah;  d.  aet.  21  years. 

(4479)  SMITH  OLMSTED,  b.  Dec.  9,  1794;  d.  at  Sheldon,  Vt.,  Apr.  17, 
1864;  m.  Nov.  9, 1820,  PoUy  Brown;  b.  Mar.  17,  1802;  d.  Sept.  15,  1868;  dau. 
of  Noah  Brown,. of  Swanton,  Vt.  He  moved  to  Sheldon,  Vt.,  and  built  the 
mills  at  Olmsted  Falls,  Vt. 


240  Olmsted    Family    Genealogy 

5342,  William  Edwin  +.  5343,  Albert;  b.  June  6,  1823;  d.  June  9, 
1890.  He  was  Postmaster  1877,  at  Sheldon,  Vt.  5344,  Mary  Elizabeth; 
b.  Dec.  2,  1826;  d.  Dec.  29,  1872. 

(4480)  LUCRETIA  OLMSTED,  b.  Dec.  9,  1795;  d.  Oct.  20,  1878;  m. 
Oct.  9,  1816,  Hiram  Soule;  b.  Mar.  12,  1790;  d.  Mar.  24,  1847;  son  of  Joseph 
Soule,  of  Fairfield,  Vt. 

5345,  John  Sanford,  Ripon,  Wis.;  b.  Aug.  6, 1817;  m.  Mar.  12, 1847,  Maria 
Kingsbury.  5346,  Huldah  E.;  b.  Apr.  17,  1821.  5347,  Joseph  Darius, 
Burlington,  111.;  b.  Aug.  21,  1825;  d.  Jan.  5,  1854.  5348,  Eunice  Hunger- 
roRD;  b.  Mar.  20,  1828;  m.  Nov.  30,  1853,  Orville  S.  Bliss,  of  Georgia,  Vt. 
5349,  Clara  Albina;  b.  May  21,  1830.  5350,  Hiram  Allen;  b.  May  4;. 
1834;  m.  Oct.  28,  1857,  Mahala  Buck.  5351,  Eugene  Beauharnois, 
b.  Oct.  7,  1836;  m.  Jane  Lewis.  5352,  Venetia  Lucretia;  b.  Jan.  11,  1841; 
d.  Mar.  26,  1864;  m.  May  7,  1863,  S.  J.  Saflord,  Fairfax,  Vt. 

(4481)  CLARA  OLMSTED  (twin),  b.  Dec.  9,  1795;  d.  at  Saratoga,  N.  Y., 
Feb.  7,  1857;  m.  1817,  Elias  Babcock,  of  West  Berkshire,  Vt.;  d.  Sept.,  1871. 

5353,  Amanda;  b.  July  8,  1817;  m.  Dr.  Todd.  5354,  Myron  N.  (M.D.), 
Saratoga  Springs,  N.  Y.;  b.  Sept.  12,  1818;  m.  June  27,  1854,  Mrs.  Blanche 
(Billings)  Shaw;  d.  May  21,  1892.  5355,  Lorenzo  Allen  +•  5356, 
Brainard;  b.  1826;  massacred  by  Snake  Indians  near  Fort  Boise,  Oregon, 
Aug.  20,  1854.  5357,  Lucretia  S.;  b.  1828;  d.  at  W.  Berkshire,  Vt.,  Sept. 
14,  1864;  m.  Augustus  C.  Wheeler.  5358,  Carmi  W.;  b.  Apr.  21,  1830; 
d.  at  Lawrence,  Kansas,  Oct.  22,  1889;  m.  1861,  Martha  Gillette.  5359, 
Cordelia  P.;  b.  1832;  d.  Feb.  15,  1859;  m.  D wight  H.  Morse.  She  died  at 
Winona,  Minn.  5360,  Orville  Elias  +.  5361,  Horatio  Gates.  He 
served  as  Lieut,  in  31st  Regt.,  N.  Y.  Vols.  Infantry;  was  killed  at  the  battle 
of  White  House  Landing,  Va.,  in  Gen.  McClellan's  campaign  of  1862. 

(4482)  LE  GRAND  OLMSTED,  St.  Albans,  Vt.  b.  Nov.  12,  1797;  d. 
Oct.  1858;  m.  1824,  Polly  E.  Soule. 

5362,  Bradley  H.  +.    5363,  Timothy  Allen  +.    5364,  Clarissa  +• 

(4485)  PETER  ALANSON  OLMSTED,  Beloit,  Wis.  b.  Aug.  23,  1801;. 
d.  Sept.  18,  1875;  m.  (1)  Mar.  21,  1831,  Susan  Hartshorn  Beard;  b.  Dec.  17, 
1809;  d.  June  2, 1846,  at  Orange,  Vt.;  dau.  of  Cleveland  and  Elizabeth  (Spencer) 
Beard;  (2)  June  4,  1848,  Mrs.  Cynthia  H.  (Kingsbury)  Lawrence;  b.  June  30, 
1802;  dau.  of  Joseph  Kingsbury,  of  Fairfax,  Vt.,  and  widow  of  William  Law- 
rence.   He  came  with  his  father  to  Fairfax  in  1810  and  died  near  Beloit,  Wis. 

5365,  Euphrasia  Cordelia  +.  5366,  Elizabeth  Beard  +.  5367, 
Oscar  Byron,  Chicago,  III;  b.  Apr.  17,  1836;  d.  June  25,  1883;  m.  Dec. 
22,  1864,  Antoinette  A.  Shue;  b.  Dec.  23,  1843;  dau.  of  Ira  T.  and  Mary  A. 
(Wooster)  Shue,  of  TuUy,  Onondaga  County,  N.  Y.  5368,  Isidore 
Juliet  +.  5369,  Clarence  Spencer;  b.  Sept.  27,  1844;  m.  Apr.  9,  1872, 
at  TurtlevUle,  Rock  County,  Wis.,  Imogene  Florence  Lewis;  dau.  of  Elisha 
B.  Lewis.  He  served  three  years  in  the  Civil  War  in  Co.  B,  22d  Regt. 
Wisconsin  Vols. 

(4486)  (Judge)  RUFUS  BURNETT  OLMSTED,  Cambria,  San  Luis  Obispo^ 
County,  Cal.  b.  Oct.  11,  1806;  d.  Mar.  14,  1867;  m.  Jan.  1,  1841,  Juliet 
Alba  Foster,  of  Turin,  Lewis  County,  N.  Y.;  b.  Oct.  13,  1814;  dau.  of  Isaac 


Sixth    Generation  241' 

and  Grace  (Parsons)  Foster,  of  Plainfield,  III;  grad.  of  Middlebury  College,. 
Vt.,  in  1838;  lived  in  Plainfield  until  1855,  then  moved  to  Monoma,  la.,  and 
thence  in  1858  to  Cambria,  Cal.;  he  was  Deacon,  Judge,  Teacher  and  Farmer. 
5370,  ORViLi,E;b.  Oct.  10,  1841.  5371,  Herbert;  b.  Dec.  11,  1843.  5372,. 
Clara  Elizabeth;  b.  July  13,  1846;  d.  Jan.  7.  1877;  m.  Apr.  16,  1868, 
M.  C.  Marks.  5373,  Mary  Juliette;  b.  Dec.  25,  1847;  d.  Sept.  1,  1863. 
5374,  Emma  Grace;  b.  Dec.  24,  1851;  m.  Feb.  18,  1875,  Silas  Williams,  of 
Walla  Walla,  Wash.  5375,  Stella  Lucretia,  U.  S.  Mint,  San  Francisco,, 
Cal.    5376,  Ellen  Rosaline;  b.  Aug.  1,  1859. 

(4487)  ZALMON  OLMSTED,  St.  Albans,  Vt.  b.  May  1809;  d.  Sept.  15, 
1856;  m.  1833,  Elizabeth  West;  b.  1810;  d.  Mar.,  1866;  dau.  of  Rufus  and 
Cynthia  West. 

5377,  Maria  L.;  b.  Dec.  16,  1835.    5378,  Myron  B.  +. 

(4488)  ISAAC  TICHENOR  OLMSTED,  Olmsted  Falls,  Vt.  b.  Mar.  26, 
1812;  m.  Mar.  18,  1839,  Esther  Bulkley  Willard;  b.  Feb.  17,  1814;  d.  Nov.  2, 
1869;  dau.  of  Alexander  and  Anna  (Smith)  Willard,  of  Sheldon,  Vt. 

5379,  Anna  Huldah   +.    5380,   Alexander  Sanford   +.    5381,   Lu- 
cretia Lucy;  b.  Aug.  11,  1851;  d.  July  11,  1876. 

(4489)  (Hon.)  PHINEAS  PAGE  OLMSTED,  Monona,  Iowa.  b.  Mar.  27, 
1819;  m.  Dec.  26,  1843,  Hannah  Cummings  Rowe;  b.  Oct.  27,  1816,  at  Car- 
lisle, N.  Y. ;  dau.  of  Frederick  and  Maria  (Niver)  Rowe. 

5382,  Eunice;  b.  Feb.  5,  1845;  d.  Aug.  12,  1864.    5383,  Irving  David,. 
Monona,  Iowa;  b.  May  29,  1846;  m.  Mar.  17,  .1867,  Helen  Peck.     5384,. 
Clara;  b.  June  2,  1848;  m.  June  11,  1867,  Harvey  G.  Curtis,  of  Monona, 
Iowa.    5385,  Esther;  b.  Dec.  25,  1849;  m.  Apr.  25,  1871,  Melvin  Davis,, 
of  Monona,  Iowa.    5386,  Hannah;  b.  Mar.  10,  1851;  d.  Dec.  14,  1854. 
5387,  Parma;  b.  Oct.  23,  1852.    5388,  Phineas  Page,  Jr.;  b.  Oct.  23,  1854. 
5389,  Sarah;  b.  Apr.  7,  1856;  m.  Oct.  4,  1875,  Frank  Gilbert. 

Until  twenty  years  of  age  Phineas  P.  Olmsted  continued  to  make  his  home 
with  his  parents,  attending  the  common  schools,  and  received  practical  in- 
struction on  his  father's  farm  in  the  duties  pertaining  to  agriculture.  Starting 
for  the  West  he  worked  at  different  points  in  order  to  obtain  money  to  con- 
tinue his  journey,  and  for  a  time  was  employed  at  Madison,  Wis.  From 
there  he  proceeded  to  Grant  County,  thence  to  Prairie  du  Chien,  in  which 
place  he  resided  until  April  1st,  1840.  Near  Patch  Grove,  Wis.,  he  taught 
school  for  three  months,  when  he  learned  that  the  government  had  commenced 
building  Ft.  Atkinson  on  the  Turkey  River,  and  in  company  with  his  brother 
he  went  there  to  look  the  country  over.  This  brother  and  he  soon  selected  a 
claim  in  what  is  now  Monona  Township,  and  the  two  were  the  first  to  settle 
within  its  limits.  They  built  a  cabin  in  July,  1840,  and  kept  house  in  primitive 
fashion,  often  entertaining  travelers,  and  also  Indians.  At  that  time  there 
were  about  two  hundred  red  men  in  the  township,  who  were  known  as  the 
Whirling  Thunder  Band.  At  one  time  when  the  cabin  was  only  partially 
constructed,  the  brother  of  our  subject  was  obliged  to  go  on  business  to  Wis- 
consin, and  during  his  absence  about  eight  Indians  came  to  beg  for  food; 
young  Phineas  gave  them  what  he  could,  for  his  supplies  were  at  a  low  ebb, 
but  it  was  evident  that  the  red  men  were  not  satisfied,  as  they  kept  looking 
aroimd  in  all  corners  for  more.     Seeing  a  knife  in  the  hand  of  a  murderous- 


242  Olmsted    Family    Genealogy 

looking  brave  concealed  under  his  blanket,  he  knew  at  once  that  trouble 
was  brewing  and  as  he  had  no  other  weapon  handy,  he  picked  up  an  axe  and 
spoke  in  a  loud  voice,  commanding  the  Indians  to  begone.  After  looking  at 
him  for  a  moment,  rather  to  his  surprise  they  left,  and  this  was  the  only  time 
in  his  eight  years  of  experience  with  the  Indians  that  he  believed  they  meant 
him  personal  harm. 

In  the  spring  of  1841  the  brothers  sold  their  claim  and  removed  to  the 
present  site  of  Monona,  where  they  each  took  up  land.  Phineas  P.  Olmsted 
built  a  log  house,  the  first  one  in  Monona,  and  in  1849  with  a  nephew  started 
the  first  general  store  in  the  town.'  The  same  year  a  post-ofl5ce  was  established 
here,  our  subject  being  the  first  Postmaster,  being  appointed  under  Taylor's 
administration.  At  the  end  of  three  years  he  resigned,  locating  on  the  place 
where  he  resided  up  to  the  time  of  his  death.  At  various  times  he  owned 
several  farms  and  has  given  to  his  children  about  three  hundred  and  thirty 
acres,  still  retaining  a  property  of  about  the  same  area. 

Mr.  Olmsted  served  in  various  official  capacities.  In  1841  he  was  first 
elected  Justice  of  the  Peace,  serving  as  such  for  twelve  years,  and  in  1842  he 
built  the  first  frame  house  in  Monona  village,  and  in  1860  was  made  County 
Supervisor,  holding  that  place  for  sixteen  years.  In  1865  he  was  elected  on 
the  Republican  ticket  as  County  Representative  in  the  Legislature  and  has 
filled  various  minor  positions. 

Identified  with  the  interests  of  Monona  for  upwards  of  forty  years,  the 
founder  of  the  town,  building  the  first  frame  house  and  setting  in  motion 
the  arts  of  trade,  there  is  no  one  of  the  old  settlers  whose  death  wiU  be  more 
generally  or  more  sincerely  regretted.  He  was  a  good  man,  honest  and  up- 
right with  his  fellow-men,  a  firm  and  true  friend,  who  was  kind,  considerate 
and  benevolent,  following  a  simplicity  of  life  that  was  replete  with  good  works. 
In  whatever  public  positions  he  held  the  duty  performed  was  thorough 
and  painstaking  and  he  served  the  people  on  the  same  lines  that  he  conducted 
his  own  personal  affairs;  his  influence  and  his  labor  were  for  the  best  interests 
of  the  community,  with  a  desire  to  promote  that  which  he  deemed  of  special 
value  and  service  to  the  people. 

(4490)  (Hon.)  DAVID  OLMSTED,  b.  May  5, 1822;  d.  Feb.  2, 1861;  m.  Sept. 
30,  1851,  Parma  West  Stevens;  b.  Jan.  18,  1833,  at  St.  Albans,  Vt.;  d.  Nov. 
19,  1879;  dau.  of  (Judge)  Orlando  and  Parma  (Fish)  Stevens,  and  grand-dau. 
of  (Judge)  James  Fish,  U.  S.  Senator  from  Vt. 

Hon.  David  Olmsted  removed  in  1838  to  Wis.;  in  1840  to  Iowa;  and  in 

1848  to  Minnesota.    He  was  an  Indian  trader  in  Iowa,  and  a  Delegate  to  form 

the  State  Constitution  of  Iowa.    He  was  President  of  the  Council,  in  the  1st 

Legislature  of  Minn.,  and  a  Councillor  from  the  6th  Dist.  in  the  2d  Legislative 

Assembly  of  Minn.    He  was  then  living  at  Belle  Prairie,  Minn.    He  was 

Proprietor  and  Editor  of  the  Minnesota  Democrat,  from  June  29, 1853  to  Sept., 

1854;  elected  the  first  Mayor  of  St.  Paul  in  1854.    In  1855  he  moved  to 

Winona,  Minn,  and  Olmsted  County  was  named  for  him. 

5390,  David;  b.  at  Long  Prairie,  Minn.,  July  9,  1852;  m.  Dec.  19,  1887, 

Bessie  A.  St.  John;  b.  Nov.  25,  1863,  near  Sandusky,  Ohio;  dau.  of  Darius 

and  Parma  (Fish)  St.  John.    5393,  Alice  Louise  -(-. 

(4492)  ELIZABETH  OLMSTED,  b.  Mar.  6,  1781;  d.  Mar.  22,  1843;  m. 
Jesse  Staples,  of  Ridgefield,  Conn.;  b.  Jan.  24, 1767;  d.  Dec.  14, 1828. 


Sixth    Generation  243 

5394,  Aaron  T.;  b.  Sept.  17,  1804;  d.  Apr.  17,  1862.  5395,  George  A.; 
b.  Sept.  10,  1818;  d.  Mar.  22, 1843.  5396,  Sturges  Burr;  d.  Oct.  22, 1884; 
m.  May  29,  1858,  Harriet  Knapp. 

(4493)  HEZEKIAH  OLMSTED,    b.  1783;  d.  at  New  Canaan,  Conn.,  Oct. 

28,  1825;  m.  at  Ridgefield,  Conn.,  Sept.  29,  1805,  Rhoda  Stevens;  b.  abt. 

1788;d.  Feb.  16, 1861. 
5397,  Lamira  +.    5398,  Chauncey  W.;  m.  Julia  Stevens.    5399,  San- 
ford;  b.  Jan.  22, 1817;  d.  Apr.  6, 1876.     5400,  Angeline;  bap.  July  4, 1827; 
m.  George  Brown.    5401,  Edgar  Seelye +.    5402,  Maria  L.;  m.  Wheeler 
Ogden. 

(4495)  FREDERICK  OLMSTED,  Milford,  Conn.  b.  July  13,  1787;  d.  May 
19,  1865;  m.  Nov.  26,  1806,  Catherine  A.  Jones;  b.  Nov.  13,  1791;  dau.  of 
Benjamin  and  Phebe  (Boughton)  Jones,  of  Ridgefield,  Conn. 

5403,  Julia  A.;  b.  May  12,  1809;  m.  Nov.  27,  1827,  Roswell  Canfield,  of 

Seymour,  Conn.;  b.  Apr.  8,  1804;  d.  Dec,  1876.    5404,  George  W.  +. 

5405,  Catherine  M.;  b.  Nov.  20, 1814;  d.  June  28,  1852;  m.  1832,  Augustus 

Finch.    5406,  Mary  Ann  +. 

(4497)  JONATHAN  OLMSTED,  Westchester,  N.  Y.    b.  July  3,  1793;  d. 
Aug.  1,  1851;  m.  Oct.  3,  1812,  Lucy  Burt  Sturges;  b.  July  7,  1793;  d.  July 
18,  1856. 
5407,  James ;  b.  June  2, 1813.    5408,  George  + .    5409,  Hiram  Sturges  + . 

(4502)  ASA  OLMSTED,  Auburn,  N.  Y.    b.  Mar.  17,  1788;  d.  May  16,  1871; 

m.  (1)  1810,  Elizabeth  Hayden;  b.  1788;  d.  Jan.  22,  1816;  (2)  1822,  Sybil 

Hopkins;  d.  Dec.  29,  1854. 

1st  marriage:  5410,  Clarissa;  b.  July  4,  1811;  d.  June  21,  1842.  5411, 
Eliza  +.  2d  marriage:  5412,  Loren,  Cottage  Grove,  Iowa;  b.  Apr.  27, 
1823;  d.  Sept.  11,  1893;  m.  (1)  Nov.  19,  1847,  Amanda  Crowell;  (2)  Jan. 
27,  1870,  Elizabeth  Stringer.  5413,  Ambrose  +.  5414,  George  +. 
5415,  Emily  R.;  b.  May  22,  1828;  m.  Nov.  6,  1861,  D.  A.  Bard,  of  Auburn, 
N.  Y.  5416,  Lemira  A.  +.  5417,  Charles;  b.  July  4,  1836;  m.  Oct.  2, 
1867,  Tamina  Smith.  5418,  Leander  J.  +.  5419,  Mary  C;  b.  Jan.  31, 
1841;  m.  Dec.  24,  1872,  A.  T.  Williams,  of  Auburn,  N.  Y. 

(4505)  ABIJAH  PALMER  OLMSTED,  Auburn,  N.  Y.    b.  Jan.  1,  1800; 

d.  Sept.  5,  1849;  m.  (1)  1821,  Sarah  Stevenson;  b.  1804;  d.  June  2,  1829;  dau. 

of  Thomas  and  Mercy  (Polhemus)  Stevenson,  of  Sennett,  N.  Y.;  (2)  Sept., 

1831,  Elizabeth  Clark;  b.  May  28,  1797;  d.  Sept.  4,  1854;  dau.  of  Jehiel  Clark. 
1st  marriage:  5420,  Morris  M.  +.  5421,  Adeline  M.;  b.  1824;  d.  Feb., 
1831.  5422,  Theresa  A.;  b.  Apr.  8, 1826;  m.  Sept.  6,  1843,  David  Dills,  of 
Sennett,  N.  Y.  5423,  Myron  N.  +.  2d  marriage:  5424,  Candacia  S.; 
b.  Jan.  1, 1834;  d.  June  11, 1875;  m.  Feb.  2, 1858,  Charles  Hayden,  of  Auburn, 
N.  Y.  5425,  Adelbert  C;  b.  May  14,  1835;  m.  Jan.  10,  1859,  Mary  E. 
Smith,  of  Port  Byron,  N.  Y.  5426,  Eugene  G.;  b.  July  28,  1836;  m.  Sept. 
14,  1870,  Minerva  Young,  of  Port  Byron,  N.  Y.  5427,  Melbourne  H.; 
b.  Oct.  15,  1837.  5428,  Josephine  B.;  b.  Feb.  12,  1839;  d.  Aug.  5,  1864. 
5429,  Arcadia  A.;  b.  June  26,  1840;  m.  Sept.  17,  1879,  WilUs  G.  Hoy,  of 
Mich.  5430,  Pulaski  D.;  b.  Nov.  26,  1841;  killed  in  U.  S.  service  at  battle 
of  Port  Hudson,  June  14,  1863. 


244  Olmsted    Family    Genealogy 

(4506)  HARRY  OLMSTED,  Greece,  Monroe  County,  N.  Y.  b.  1786;  d. 
Nov.  15,  1863;  m.  1811,  Clarissa  Hurd;  b.  1796;  dau.  of  Jabez  and  Abigail 
(Rice)  Hurd.  He  went  with  his  father  to  Rochester,  N.  Y.,  in  1794,  and 
settled  at  Greece.    He  was  Postmaster,  and  a  soldier  in  the  War  of  1812. 

5431,  Ambrose  F.;  b.  Feb.  21,  1813;  d.  Feb.,  1854.    5432,  Polly;  b.  Jan. 

26, 1815;  m.  1834,  L.  D.  Wood,  of  Grandhaven,  Mich.    5433,  Harry  A.  +. 

5434,  HuLDAH  +.    5435,  Zina  H.,  Greece,  Monroe  County,  N.  Y.;  b. 

June  21,  1820;  m.  Harriet  Hinds.     5436,  John  J. ;  b.  Aug.  14,  1822;  m.  1864. 

M.  Onderdonk.    5437,  Clarissa;  b.  Sept.  18,  1824;  m.  1852,  M.  L.  Page,. 

5438,  Pamelia;  b.  Dec.  27, 1826;  m.  1848,  William  Merrill.    5439,  William;, 

b.  June  12,  1828;  m.  1866,  M.  J.  Pangburn.     5440,  Laura  L.;  b.  July  12, 

1832;  m.  1849,  James  Vancise.    5441,  Nancy  Jane;  b.  Aug.  2,  1834;  m.. 

WilHam .    5442,  John  J.;  b.  Nov.  15,  1837. 

The  Rochester  Union,  in  writing  up  the  history  of  the  "  oldest  inhabi- 
tants "  of  Monroe  Coimty,  awards  the  prize  to  the  venerable  Harry  Olmsted, 
who  emigrated  from  Connecticut  with  his  father,  to  Genesee  County,  in  1794, 
he  being  then  eight  years  old.  Mr.  Olmsted  now  resides  in  the  town  of  Greece,, 
and  is  72  years  of  age,  still  active  and  vigorous.  The  following  script  was 
received  by  Mr.  Olmsted  from  Eli  Granger  in  1799,  in  payment  for  an  ox. 
The  payment  was  made  in  Onondaga  salt,  and  the  quantity  which  he  gave 
for  the  ox  could  now  be  purchased  for  $4.  Salt  has  fallen  in  value  since  those 
days,  while  cattle  are,  perhaps,  somewhat  dearer: 

Northampton,  4th  April,  1799. 

For  value  rec'd,  I  promise  to  pay  Jeremiah  Olmsted,  or  order,  three  barrels- 
of  good  merchantable  Onondaga  salt,  each  barrel  to  contain  five  bushels,  and 
fifty-six  pounds  to  the  bushel.  Said  salt  to  be  delivered  at  the  landing  below 
Genesee  Falls,  in  the  Month  of  June  next. 

Witness  my  hand:  Eli  Granger. 

Eli  Granger. 

(4507)  HORACE  STREET  OLMSTED,  m.  Mary  Brown;  b.  May  7,  1796. 
5443,  Mary;  b.  Mar.  13,  1818;  d.  Apr.  4,  1818.  5444,  Lucinda;  b.  Mar. 
29,  1819;  d.  Mar.  31,  1880;   m.  Jesse  Ranney,  of  Humberstone,  Canada. 

5445,  Plooma;  b.  Mar.  1,  1822;  m.  James  Ranney,  of  Port  Coburn,  Can. 

5446,  Mehitabel;  b.  Nov.  4,  1824;  d.  Apr.  19,  1842.    5447,  Jane;  b.  Feb. 

27,  1827;  m.  Thomas  T. .    5448,  Horace;  b.  Dec.  2,  1829;  m.  Amy 

Jane  Buckner.  5449,  George  Washington  +.  5450,  Frances  Eliza- 
beth; b.  Aug.  19, 1835.    5451,  Charlotte  Ann;  b.  Aug.  30, 1838. 

(4513)  PHEBE  OLMSTED,  b.  Mar.  24,  1801 :  d.  Nov.  22,  1855;  m.  Oct.  24,. 
1827,  Beriah  Allen;  b.  Sept.  22,  1803;  son  of  Stephen  and  Mercy  Allen.. 

5452,  Abijah  Olmsted.  5453,  Mercy  Annie;  b.  Dec.  16,  1832;  m.  Jan..  16,. 
1872,  (Rev.)  William  H.  Trapnell,  of  Amsterdam,  N.  Y. 

(4514)  JOHN  OLMSTED,  Amsterdam,  N.  Y.  b.  Dec.  21,  1804;  d.  Jan.,  2„ 
1884;  m.  (1)  Anna  Maria  Larabee;  d.  Oct.  23,  1841;  dau.  of  Seth  and  Nancy 
(Groat)  Larabee;  (2)  May  29,  1844,  Cornelia  Jane  Jones;  b.  Oct.  6,1821;  d. 
Apr.  26, 1886;  dau.  of  Joseph  and  Lucy  Jones. 

6454,  Sarah  Ann  +.  5455,  Marion;  b.  June  28,  1838;  m.  Jan.  27, 1875, 
James  Leeds  Spicer;  b.  Nov.  2,  1823;  d.  Nov.  25,  1891.  5456,  Jeremiah; 
b.  Mar.  27, 1840;  d.  Sept.  10, 1889;  m.  Apr.  4, 1872,  Sophia  Van  Palten. 


Sixth    Generation  245 

<4515)  JAMES  F.  OLMSTED,  Wheeler,  Steuben  County,  N.  Y.    b.  Feb. 

■22,  1798;   m.  Mar.  19,  1822,  Harriet  Gunsaulus;  b.  July  20,  1804,  at  Stone 

Arabia,  Montgomery  County,  N.  Y.;  dau.  of  Emanuel  and  Christiana  (Van 

Alstyne)  Gunsaulus. 
5457,  Jane  M.;  b.  July  3,  1823;  d.  Aug.  15,  1827.  5458,  Calvin;  b.  Aug. 
29,  1825;  d.  Aug.  14,  1827.  5459,  Sarah  M.;  b.  June  16,  1828;  d.  Oct.  5, 
1846.  5460,  Jennie +.  5461,  Mary  C;  b.  June  24,  1833;  m.  Oct.,  1850, 
Alonzo  G.  Putnam,  of  Elkland,  Pa.  5462,  Hannah  M.  +■  5463,  Albert 
H.;b.  July  11,  1840;  d.  June  23,  1844.  5464,  Dimmis  A. +.  5465,  James 
E.  +. 

(4516)  JOHN  OLMSTED,  Avoca,  N.  Y.  b.  Feb.  23,  1800;  m.  (1)  Dec.  27, 
1824,  Amanda  Edwards;  b.  Oct.  28,  1805,  at  Chariestown,  N.  Y.;  d.  July, 
1863;  (2)  Lucinda  Snell. 

1st  marriage:  5466,  William  H.;  b.  Sept.  23, 1826;  d.  Aug.  10, 1827.  5467, 
Sarah  J.;  b.  Nov.  20,  1827;  m.  Jan.  12,  1848,  Daniel  A.  Cornue,  of  Alden, 
Me.  5468,  Erastus +.  5469,  Abijah;  b.  Oct.  16,  1832;  m.  Ellen  Conklin, 
of  Tekamah,  Neb.  5470,  John  +.  5471,  Solomon  +.  5472,  David; 
b.  Aug.  27,  1840;  d.  May  1,  1841.  5473,  William  Milton  +.  5474, 
Elvira  C;  b.  Dec.  18,  1845;  d.  Mar.  4,  1849.  5475,  Daniel;  b.  June  5, 
1848. 

(4517)  AMBROSE  OLMSTED,  Galway,  Saratoga  County,  N.  Y.  b.  Sept. 
«,  1801;  m.  Oct.  8,  1841,  Chloe  Lazelle;  b.  Feb.  13,  1811;  d.  Aug.  16,  1876; 
dau.  of  (Rev.)  Ebenezer  and  Lucy  (Englesbee)  Lazelle. 

5476,  Amanda,  Bath,  N.  Y.;  b.  Aug.  7,  1844.  5477,  Lucy  J.;  b.  Sept.  16, 
1848;  m.  June  2, 1880,  Charles  H.  Storms,  of  Avoca,  N.  Y. 

(4520)  ALBERT  OLMSTED,  Glen,  N.  Y.  b.  May  12,  1807;  m.  June  16, 
1831,  Hannah  Van  Schaick;  b.  Sept.  17,  1807,  at  Glen,  Montgomery  County, 
:N.  Y.  ;  dau.  of  John  and  Jane  (Covenhaven)  Van  Schaick.  He  was  an  officer 
in  the  U.  S.  Army  in  1828. 

5478,  John  E.;  b.  Mar.  24,  1832.  5479,  Jane  E.;  b.  Nov.  8,  1833.  5480, 
Albert  Henry  +•  5481,  Martha  A.;  b.  Mar.  13,  1838;  m.  Feb.  29,  1867, 
William  J.  Talmadge,  of  Glen,  N.  Y.  5482,  D.  Webster;  b.  Feb.  14, 
1840;  m.  Oct.'  24,  1866,  Anna  M.  Serviss.  5483,  Mary;  b.  May  6,  1842. 
5484,  Catherine;  b.  Julv  21,  1844;  m.  Feb.  2,  1870,  Robert  G.  Hall,  of 
Freysbush,  N.  Y.  5485,' Jeremiah;  b.  Aug.  29,  1846;  m.  Jan.  25,  1876, 
Amelia  S.  Veeder,  of  Spraker's  Basin,  N.  Y.  5486,  Anna;  b.  Aug.  27,  1850; 
d.  Mar.  29, 1854.    5487,  William  V. ;  b.  Feb.  9, 1854. 

(4522)  SARAH  JANE  OLMSTED,  b.  Aug.  16,  1810;  m.  Sept.  27,  1833, 
Benjamin  Flanders,  of  Spraker's  Basin,  N.  Y.;  b.  at  Minden,  N.  Y.,  Dec.  12, 
1806. 

5488,  John;  b.  May  2,  1834;  m.  Oct.  18,  1876,  Lydia  Ferguson.  5489,  Jane 
Ann;  b.  Jan.  27,  1836.  5490,  Mary;  b.  Aug.  22,  1839;  m.  Jan.  27,  1868, 
Lucas  W.  Lasher.    5491,  Benjamin;  b.  Sept.,  1841. 

(4523)  JEREMIAH  OLMSTED,  Avoca,  N.  Y.  b.  May  4,  1813;  m.  at 
Palatine  Bridge,  N.  Y.,  Chariotte  Dygert;  b.  June  29,  1818. 

5492,  Alice;  b.  Aug.  4,  1849.  5493,  Martha;  b.  Sept.  25,  1851;  d.  Mar. 
8, 1852.  5494,  Albert;  b.  July  29,  1856;  d.  Jan.  5, 1857.  5495,  Chester; 
b.  Dec.  9,  1858. 


246  Olmsted    Family    Genealogy 

(4524)  EZEKIEL  OLMSTED,  Flat  Creek,  N.  Y.  b.  Jan.  4,  1815;  m.  Dec. 
12,  1854,  Julia  Mitchell;  b.  Aug.  5,  1825;  dau.  of  Andrew  and  Sarah  (Pirse) 
Mitchell,  of  Johnstown,  N.  Y. 

5496,  Charles  E.;  b.  Nov.  5,  1855;  d.  Jan.  19,  1875.  5497,  Anna;  b.  Sept. 
23,  1857;  d.  Jan.  23,  1875.  5498,  Saeah  M.;  b.  May  25,  1860;  d.  Jan.  12, 
1875.  5499,  Jennie;  b.  Apr.  15,  1863.  5500,  Ella  M.,  Hartford,  Conn.; 
b.  Sept.  18,  1865. 

(4525)  RULOF  OLMSTED,  Rural  Grove,  N.  Y.  b.  July  20,  1816;  m.  Alida 
Van  Husen;  b.  Feb.  13,  1823;  dau.  of  Albert  and  Susan  (McAlaster)  Van 
Husen,  of  Spraker's  Basin,  N.  Y.  He  was  a  Farmer-Trustee  of  the  Minis- 
terial-Community of  the  "  Christian  Church";  Collector  of  Taxes. 

5501,  Albert:  b.  Nov.  26, 1843:  m.  Jan.  1, 1868,  Emily  Perrine,  of  Cobleskill, 
N.  Y.  5502.  Alice:  b.  Jan.  15,  1846:  m.  July  13,  1869,  Harvey  Seeley,  of 
E.Albany,  N.  Y.  5503,  Mary:  b.Dec.  1,1848;  m.  Nov.  29, 1867,  Murvin 
Vanderveer,  of  Rural  Grove,  N.  Y.  5504,  Susan  Ann;  b.  Dec.  6,  1851;  m. 
May  13,  1874,  John  V.  Lyker,  of  Lyker's  Corner,  N.  Y.  5505,  John  J.; 
b.  May  13,  1855;  m.  Dec.  17,  1875,  Emma  Yates,  of  Randall,  N.  Y.  5506, 
Emma  Jane;  b.  July  8,  1857;  m.  May  1,  1880,  William  J.  Miller  (M.  D.),  of 
Albany,  N.  Y.  5507,  Sarah  Martha;  b.  Feb.  6,  1859.  5508,  Seymour; 
b.  Aug.  1, 1864.    .5509,  Minnie;  b.  Feb.  24, 1866. 

(4530)  GEORGE  S.  OLMSTED,  Ulysses,  Pa.    b.  Sept.  18,  1812;  m.  Jan. 

28,  1840,  Clarinda  S.  Robertson;  b.  Sept.  13,  1813,  at  Masonville,  N.  Y.;  d. 

May  29,  1879 ;  dau.  of  Jabez  and  Lucinda  (Young)  Robertson. 
5510,  Alice  A.  +.    5511,  Mary  L.;  b.  Apr.  11,  1847;  d.  Sept.  9,  1850. 
5512,  Randolph  P. ;  b.  Sept.  23, 1849;  m.  July  4, 1877,  Ann  Lewis,  of  Ulysses, 
Potter  County,  Pa.    5513,  Ellen  M.;  b.  June  15,  1852;  d.  July  31,  1873. 

(4532)  DANIEL  OLMSTED,  b.  at  Providence,  Saratoga  County,  N.  Y., 
Aug.  2,  1799;  d.  July  25,  1882;  m.  (1)  May  1, 1823,  Lucy  Ann  Scofield;  b.  Aug. 
18, 1807;  d.  in  Ulysses,  Pa.,  Feb.  17, 1865;  dau.  of  Lewis  and  Clarinda  (Young) 
Scofield;  (2)  1865,  Mrs.  Jane  (Robertson)  Bennett;  dau.  of  Jabez  Robertson 
and  widow  of  Ira  Bennett.  He  endured  the  hardships  of  a  pioneer,  from 
early  life  in  Masonville,  and  in  the  wilds  of  Potter  County,  Pa.  He  was 
Postmaster  in  1841. 

1st  marriage:  5514,  Henry  Jason  +.  5515,  Arthur  George  +.  5516, 
Sarah  Elizabeth  -|-.  5517,  Daniel  Edward  +.  5518,  Seneca  Lewis; 
b.  May  11,  1838;  d.  Oct.  2,  1856.    5519,  Herbert  Gushing  +. 

(4533)  LUCY  OLMSTED,  b.  Jan.  16,  1802;  d.  Aug.  27,  1836;  m.  Apr.  18, 
1822,  William  Rufus  Sanford,  of  Marion,  Wayne  County,  N.  Y.;  b.  Aug.  26, 
1798;  d.  Jan.  23,  1839. 

5520,  Laura;  b.  Mar.  23,  1824;  d.  Sept.  22,  1824.  5521,  Laura  Jane  +• 
5522,  Orlando  Harman;  b.  May  31,  1828;  m.  Mar.  31,  1852,  Jane  E. 
Hoagland;  d.  Mar.,  1858.  5523,  Jeanette  Elizabeth  +.  5524,  Lauren 
Jerome;  b.  June  17,  1833;  d.  Feb.  6,  1839. 

(4534)  GARDNER  HICKS  OLMSTED,  Bennettville,  N.  Y.  b.  at  Mason- 
ville, Delaware  County,  N.  Y.,  Dec.  19,  1805;  d.  Jan.  20,  1895;  m.  June  24, 
1830,  Mary  Ann  Robertson;  b.  Sept.  17,  1811;  d.  Dec.  13,  1870;  dau.  of  Jabez 
Robertson. 


Daniel  Olmsted 
See  biographical  sketch,  page  445 


Sixth    Generation  247 

5525,  Simeon  Jabez;  b.  Aug.  21,  1831;  d.  Mar.  27,  1832.  5526,  Maria  C. 
+.    5527,  Susan  Jane  +. 

(4535)  STEPHEN  RICHARD  OLMSTED,  Maryland,  Otsego  County, 
N.  Y.    b.  May  12,  1781 ;  d.  Mar.  28, 1834;  m.  Oct.,  1802,  Cornelia  Van  Buren; 

b.  Feb.  10,  1784;  d.  Dec.  22,  1846;  dau.  of  Martin  and (Casey)  Van 

Buren.  He  moved  to  Maryland,  N.  Y.,  in  1822.  Was  a  farmer  by  occupa- 
tion and  Deacon  in  the  Baptist  Church. 

5528,  Martha  +.    5529,  Lorinda;  b.  May  17,  1806;  d.  July  26,  1807. 

5530,  Gideon  Noble  +.    5531,  Benjamin  Henry  +.    5532,  Stephen 

S.  +.     5533,  John;  b.  July  2,  1814;  m.  Feb.  22,  1838,  Elizabeth  Guernsey. 

5534,  Richard +.    5535,  Martin  Van  Buren +.    5536,  Sarah  Ann +. 

5537,  Elizabeth  Maria  +.    5538,  Eunice.  +. 

(4544)  ANSON  OLMSTED,  b.  1774;  d.  Dec.  10,  1836;  m.  Charity  Wilber; 
b.  1782;  d.  Oct.,  1854. 

5539,  John  A.  +.  5540,  Hiram;  b.  1809.  5541,  Caleb  +.  5542,  Cath- 
erine; b.  1813;  d.  Dec.  17,  1862.  5543,  Daniel;  b.  1815;  5544,  Willd^m; 
b.  1817,  at  Chittenango,  Madison  County,  N.  Y,     5545,  Parthenia;  b. 

1819;  m.  1837 Cook,  of  Schenevus,  N.  Y.    5546,  Darius;  b.  1821. 

5547,  Malinda;  b.  1823;  m.  June  1,  1844.  5548,  Lydia  Ann,  East  Daven- 
port, N.  Y.;  b.  1825.  5549,  Electa;  b.  1829.  5550,  Walter,  Dacotah; 
b.  1832. 

(4545)  DARIUS  OLMSTED,  Victoria,  Knox  County,  111.  b.  July  7,  1788; 
d.  Feb.  16,  1859;  m.  (1)  Jan.  1,  1810,  Hannah  Sornburger;  b.  July  21,  1787;  d. 
May  13,  1820;  (2)  Mar.  23,  1822,  Electa  Sornburger;  b.  July  31,  1801;  d, 
Aug.  3, 1831 ;  dau.  of  George  and  Katharine  (Woolkert)  Sornburger.  He  moved 
in  1840  to  Victoria,  111. 

5551,  Henrietta;  b.  Feb.  24,  1812;  d.  July  20,  1865;  m.  June  15,  1836, 
Austin  Gaines.  5552,  Henry,  Davenport,  N.  Y.;  b.  Feb.  1,  1815;  d.  Mar. 
21,  1833.  5553,  John;  b.  Sept.  27,  1817;  d.  Nov.  10,  1848.  5554,  Hannah 
Alvira;  b.  Apr.  18,  1820;  d.  Mar.  29,  1852;  m.  Jan.  17, 1844,  Charles  Bonar. 
5555,  Alexander;  b.  Dec.  25,  1823;  d.  Nov.  19,  1848;  m.  1846,  Mary 
Hinman.  5556,  Mary  Jane  + .  5557,  Joseph +.  5558,  Darius  Auldin; 
b.  Oct.  10,  1829;  d.  Mar.,  1850. 

(4546)  SILAS  OLMSTED,  b.  Feb.  5,  1792;  d.  at  Harpersfield,  Ohio,  May  2, 
1852;  m.  Dec.  1,  1816,  Maria  Bishop;  b.  Dec.  16,  1798;  d.  Aug.  21,  1873; 
dau.  of  Nathan  and  Sarah  Bishop,  of  Maryland,  Otsego  County,  N.  Y. 

5559,  Harriet;  b.  Aug.  12,  1819;  d.  May  27,  1861;  m.  Nov.  20,  1838,  D.  P. 
Tuttle.  5560,  Henry  B.  +.  5561,  Selden;  b.  Dec.  26,  1839;  m.  1873, 
Etta   Luther. 

(4547)  JOHN  OLMSTED,  Victoria,  111.  b.  Dec.  3,  1794;  d.  Mar.  11,  1868; 
m.  Margaret  Sornburger;  b.  Jan.  1,  1801;  d.  Jan.  1,  1870. 

5562,  Minerva;  b.  Jan.  3,  1820;  d.  July  13,  1867;  m.  Wolsey,  of 

Harpersfield,  Ohio.    5563,  George  +. 

(4549)  MARTHA  OLMSTED,     m.  Jonathan  Pierce,  of  Davenport,  N.  Y. 
5564,  Gaylord. 

(4555)  RUEL  LOOMIS  OLMSTED,  b.  at  Windsor,  Greene  County,  N.  Y., 
May  19, 1800;  d.  Sept.  9, 1862;  m.  June  30, 1822,  Sarah  Ann  Lewis;  b.  June  17, 


248  Olmsted    Family    Genealogy 

1803,  at  Monon,  Broome  County,  N.  Y. ;  dau.  of  Martin  and  Hannah  (Southard) 
Lewis.     In  early  Hfe  he  removed  to  Owego,  N.  Y.,  and  settled  there. 

5565,  Emily  J.  +.    5566,  Avery  H.  +.    5567,  Augustus  L.  +•    5568, 

James  F. +.    5569,  Lydia  R. +.    5570,  John  Wesley;  b.  Jan.  15,  1834; 

d.  Apr.  6,  1834.    5571,  Caroline  A.  +.    5572,  Francis  E.;  b.  Dec.  24, 

1843;  d.  June  2,  1848.    5573,  Frances  E.  +. 

(4556)  JAMES  BARKER  OLMSTED,  b.  Mar.  12,  1802,  at  Woodstock, 
Ulster  County,  N.  Y.;  d.  Oct.  29,  1835;  m.  Feb.  6,  1831,  Maria  Antoinette 
Gregory;  dau.  of  Sherman  Gregory,  of  Wilton,  Conn.  He  was  Capt.  and  Owner 
■of  schooner  Maria,  and  was  lost  off  coast  of  Florida. 

(5574)  Mary  Frances;  b.  1833;  d.  Sept.  1,  1834. 

(4557)  JOHN  OLMSTED,  Owego,  Tioga  County,  N.  Y.  b.  July  21,  1803; 
d.  Apr.  10,  1863;  m.  (1)  Sept.  12, 1836,  Mary  Eliza  Gregory;  b.  1818  in  Wilton, 
■Conn.;  d.  Feb.,  1850;  dau.  of  Sherman  Gregory;  (2)  Emily  Whittemore;  b. 
1819,  at  Union,  Broome  County,  N.  Y.;  dau.  of  Nathan  Whittemore. 

1st  marriage  :  5575,  Edward  Le  Grand;  b.  Aug.  1,  1837.  Served  in  U.S. 
Navv  in  Civil  War;  was  a  prisoner  in  Texas.  5576,  John  Sherman;  b. 
Sept.  23,  1838;  d.  Sept.  23,  1839.  5577,  Walter  Gregory  +•  5578, 
Mary  Ornette;  b.  Jan.  11,  1843;  d.  Feb.  5,  1845.  5579,  M.ary  Eliza; 
b.  Apr.  28,  1845;  m.  Sept.  3,  1862,  Edward  E.  Parsons,  of  New  Haven, 
Conn.  He  d.  Sept.  3,  1878.  5580,  Antoinette  Augusta;  b.  June  10, 
1848;  m.  Oct.  12,  1876,  Gilbert  F.  Moore,  of  New  Haven,  Conn.;  b.  Apr. 
15,  1844;  son  of  Upson  and  Mary  (Searles)  Moore. 

(4559)  BENJAMIN  OLMSTED,  Owego,  N.  Y.  b.  Nov.  22,  1807;  d.  Aug. 
2,  1866;  m.  Mar.  1,  1837,  Julia  M.  Hugg;  b.  Feb.  24,  1812;  dau.  of  (Dea.) 
Hugg. 

5581,  Marie  Antoinette;  b.  Nov.  26,  1837;  d.  young.    5582,  Marie  A.;  b. 

Oct.  12,  1840;  d.  May  8,  1865;  m.'Laban  Jay  Brown.    5583,  Frank  L.;  b. 

Sept.  7,  1842;  m.  Sept.  25,  1871,  Jessie  Mclntyre.    5584,  Daniel  B.  -|-. 

5585,  Ruel;  b.  Apr.  13,  1846;  d.  Nov.  26,  1864. 

<4561)  RICHARD  HENRY  OLMSTED,  b.  at  Chestnut  Hill,  Northamp- 
ton County,  Pa.,  June  24,  1811;  m.  Sept.  13,  1837,  Elizabeth  Seymour;  b.  Oct. 
1,  1818;  dau.  of  James  and  Sarah  E.  (Morse)  Seymour,  of  Vestal,  Broome 
County,  N.  Y.  Mr.  Olmsted  removed  in  childhood  to  Vestal,  N.  Y.  He 
was  Justice  of  the  Peace  and  Supervisor  for  twelve  years. 

5586,  Mary  Eliza;  b.  Oct.  17,  1838;  m.  Romanzo  E.  Wood,  of  Santa  Cruz, 
Cal.  5587,  Sarah  Elizabeth;  b.  Sept.  14,  1840;  m.  Dec.  10,  1860,  Paris 
Kilburn,  of  Salina  City,  Colorado.  5588,  George  Henry,  Cleveland, 
Ohio;  b.  Aug.  18,  1844;  m.  Dec.  10,  1873,  Marie  Louisa  Morse.  5589, 
Alice  Francelia;  b.  Mar.  18,  1847;  m.  Oct.  2,  1872,  William  Dalton  Corn- 
ish, of  St.  Paul,  Minn.  5590,  James  Seymour +.  5591,  John  Franklin, 
Santa  Cruz,  Cal. ;  b.  Sept.  18, 1851 ;  m.  Nov.  29, 1877,  S.  Clara  Brimblecome. 
5592,  Richard  Eugene,  Union,  N.  Y.;  b.  Apr.  12,  1854;  m.  Dec.  26,  1875, 
Nellie  B.  Chase.  5593,  Frederick  Loomis,  St.  Paul,  Minn.;  b.  July  19, 
1856;  d.  Sept.,  1884. 

(4562)  CHLOE  ANN  OLMSTED,    b.  Oct.  5,  1813;  m.  Caleb  La  Grange. 
5594,  Laura  Stevens,  New  York  City. 


Sixth    Generation  249 

(4567)  ARCHIBALD  OLMSTED,  Green  River,  Mass.  b.  1776;  d.  1860; 
m.  Fanny  Tyler;  b.  abt.  1778;  d.  1857. 

5595,  JuDSON  +. 

(4568)  JOHN  OLMSTED,  b.  1781;  d.  1852;  m.  (1)  1800,  Clara  Palmer;  d. 
Aug.,  1825;  dau.  of  John  Palmer;  (2)  Mrs.  Mallory;  d.  1831 ;  (3) ;  d.  1879. 

1st  marriage:  5596,  Gamaliel  Palmer  +.  5597,  Archibald  +.  5598, 
Louisa  M.,  Olcott,  N.  Y.  5599,  Alfred,  Flint,  Mich.  5600,  Thomas, 
La  Salle,  111.  5601,  Angeline.  5602,  Philander,  Olin,  Iowa.  5603, 
Almira,  Olcott,  Niagara  County,  N.  Y. 

(4577)  WALTER  OLMSTED,  b.  Sept.  28,  1784;  d.  Nov.  19,  1834;  m.  Jan. 
1,  1813,  Fanny  Rockwell;  b.  Oct.  25,  1794;  d.  Jan.  12,  1871;  dau.  of  Thaddeus 
and  Mehitabel  (Smith)  Rockwell.  Mrs.  Olmsted  m.  (2)  Nov.  20,  1840,  Aaron 
Northrop.     She  died  in  Stamford,  Conn. 

1st  marriage:  5604,  Sarah  W.  +.  5605,  Thaddeus  Rockwell;  b.  July 
16,  1815;  d.  Sept.  30,  1837.  5606,  Harriet;  b.  July  9,  1818;  d.  in  Ridge- 
field,  Conn.,  Mar.  28,  1850;  m.  July  2,  1845,  John  Benedict;  son  of  Ezra  and 
Maria  D.  Benedict.  John  Benedict  m.  (2)  his  wife's  sister.  5606a,  Ade- 
line; b.  Feb.  2,  1824;  d.  June  7,  1853.  5606b,  Catherine  (twin);  b.  Feb. 
2,  1824;  d.  June  7,  1853.    5606c,  James  Harvey  +. 

(4578)  HENRY  OLMSTED,  Ridgefield,  Conn.  b.  Oct.  24,  1787;  d.  Dec.  22, 
1848;  m.  Apr.  11,  1810,  Eleanor  Burr;  b.  Sept.  9,  1790;  d.  Feb.  17,  1875;  dau. 
of  John  and  Martha  (Godfrey)  Burr. 

5606d,  Emily  +.  5606e,  John  Burr  +.  5606f,  Stephen  +.  5606g, 
Charles  +.    5606h,  Clarissa;  b.  Feb.  4,  1824;  d.  Mar.  7,  1843. 

(4582)  STEPHEN  OLMSTED  (twin),  Ridgefield,  Conn.  b.  July  11,  1894; 
d.  Jan.  14,  1865;  m.  Dec.  30,  1817,  Clara  Sherwood;  b.  Apr.  25,  1795;  d.  Nov. 
30,  1884;  dau.  of  Benjamin  and  Sarah  (Olmsted)  Sherwood,  of  Ridgefield, 
Conn. 

56061,  Henry  Hobart;  b.  Dec.  7,  1818;  d.  Nov.  12,  1820.    5606j,  Sarah; 

b.  Nov.  19,  1821;  m.  Oct.  3,  1841,  Samuel  Mead  Northrop;  b.  May  7,  1817. 

5606k,  Matthew  Whitney;  b.  July  26,  1825;  d.  at  Norwalk,  Conn.,  Nov. 

30,  1872;  m.  May  15,  1856,  Phebe  Ann  Benedict;  b.  Sept.  22,  1833;  d.  Feb. 

4, 1870;  dau.  of  Joel  and  Phebe  Maria  (Jones)  Benedict,  of  Ridgefield,  Conn. 

5607,  Margaret +.    5608,  Mary;  b.  Mar.  2, 1834. 

(4584)  DAVID  WHITNEY  OLMSTED,  Ridgefield,  Conn.    b.  Dec.  3,  1800; 

d.  Jan.  2,  1877;  m.  Mar.  15,  1828,  at  S.  Salem,  N.  Y.,  Emily  Grumman;  b. 

Apr.  1,  1809;  dau.  of  Caleb  and  Hester  (Dault)  Grumman. 
5609,  Mary  Whitney;  b.  Mar.  2,  1829;  d.  Dec.  12,  1829.    5610,  John 
Henry  +.    5611,  Elizabeth  +.    5612,  Emily;  b.  Aug.  26,  1835.    5613, 
DAvm;  b.  Jan.  3,  1838;  d.  June  13,  1855. 

(4587)  DAVID  OLMSTED,  N.  Egremont,  Mass.  b.  Feb.  1,  1796;  m.  (1) 
Aug.  31, 1831,  Tirzah  Bassett;  b.  1788;  d.  Dec.  8, 1861;  dau.  of  Samuel  Bassett; 
(2)  1865,  Mary  B.  Mills;  b.  Nov.  5,  1803. 

1st  marriage:  5614,  David  Frederick  Mortimer;  b.  Sept.  12,  1832.    5615, 

Tirzah  A.  Malvina;  b.  June  1,  1834;  d.  Sept.  11, 1861. 


250  Olmsted    Family    Genealogy 

(4588)  RUSSELL  OLMSTED,  b.  Jan.  28,  1801;  d.  at  Great  Barrington, 
Mass.,  Nov.  16,  1839;  m.  Amelia  Bassett;  b.  Nov.  9,  1795;  d.  Apr.  1,  1870; 
dau.  of  Obed  and  Susannah  Bassett,  of  North  Haven,  Conn.  Mrs.  Olmsted 
died  at  North  Haven,  Conn. 

5616,  Henry  B.;  b.  Mar.  10,  1828;  d.  Nov.  10,  1839.    5617,  Sarah  M.;  b. 

Apr.  9,  1830;  d.  Sept.  24,  1830.    5618,  Emily  E.;  b.  Oct.  8,  1831;  d.  Mar. 

27,  1833.    5619,  Charles  W.;  b.  Apr.  28,  1834;  m.  1868,  Harriet  Morse. 

(4591)  ROGER  OLMSTED,  Ridgefield,  Conn.    b.  May  18,  1776;  d.  Aug. 

8,  1840;  m.  (1)  1798,  Lucretia  Scribner;  b.  June  1,  1778;  d.  Mar.  8,  1801;  dau. 

of  Asa  and  Rachel  (Olmsted)  Scribner;  (2)  1802,  Rhoda  Northrop;  b.  Mar.  29, 

1774;  d.  Apr.  4,  1812;  (3)  1813,  Catherine  Bresee;  b.  Jan.  26,  1793;  d.  May  8, 

1860. 

1st  marriage:  5620,  Polly  +.  5621,  Lucretia  +.  2d  marriage:  5622, 
Catherine  Annis;  b.  Feb.  4, 1803;  d.  June  1,  1891;  m.  Apr.  22, 1841,  Harry 
Van  Tyne,  of  Auburn,  N.  Y.  5623,  Chauncey  +•  5624,  Elizabeth;  b. 
July  2,  1807;  d.  Dec.  20,  1878;  m.  George  Ocobach;  d.  Dec.  22,  1879.  3d 
marriage:  5625,  David;  b.  July  25,  1814;  d.  Jan.  25,  1815.  5626,  Lewis; 
b.  Sept.  30,  1815;  d.  May  11,  1846;  m.  Dec,  1839,  Polly  Poole.  5627, 
George  W.  +.  5628,  Charles;  b.  July  10, 1820;  m.  Dec.  25, 1878,  Theresa 
M.  Putney;  d.  July  7,  1894.  5629,  Burr;  b.  Sept.  2, 1822;  d.  July  21,  1844; 
m.  Feb.,  1844,  Almira  Le  Roy.  5630,  Lucy;  b.  Jan.  22,  1825;  d.  Dec.  25, 
1869.    5631,  John  T. +.    5632,  Gould;  b.  Sept.  5,  1829;  d.  July  20,  1842. 

5633,  William  L.;  b.  Jan.  4,  1832;  d.  Dec.  2, 1858. 

(4593)  STEPHEN  OLMSTED,  Davenport,  N.  Y.  b.  May  12,  1783;  d.  Jan. 
2.  1867;  m.  Feb.  14,  1802,  Hannah  Kellogg;  b.  in  Ridgefield,  Conn.,  Mar.  3, 
1785;  d.  Feb.  2, 1870;  dau.  of  Isaac  Kellogg.  He  moved  about  1805  to  Daven- 
port, Delaware  County,  N.  Y.  Was  a  soldier  in  the  War  of  1812  in  Col. 
Farrington's  Regt. 

5634,  Wylman  +.  5635,  Roswell  +.  5636,  John;  b.  Sept.  2,  1807;  d. 
Mar.  15,  1824.  5637,  Hannah  +.  5638,  Nathan  +.  5639,  George  +. 
5640,  Stephen  +.  5641,  Laura  +•  5642,  Daniel  +.  5643,  Delia;  b. 
Aug.  23,  1823;  d.  Apr.  25,  1824.  5644,  Esther  Ann;  b.  Oct.  29,  1825;  d. 
Dec.  26,  1844.    5645,  Chauncey  +. 

(4597)  JOHN  OLMSTED,  Auburn,  N.  Y.  b.  prob.  1774;  d.  in  Auburn,  N.  Y. ; 
m.  (1)  Cynthia  Mead.  Mrs.  Olmsted  m.  (2)  Jan.  10,  1813,  (Dea.)  Ebenezer 
Hawley;  b.  Mar.  10,  1783;  d.  Oct.  12,  1821;  son  of  Thomas  and  Elizabeth 
(Gould)  Hawley;  (3)  Jeremiah  Andrews,  of  Darien,  Conn. 

1st  marriage:  5646,  Delia  +.    5647,  John  +. 

(4598)  NICHOLAS  OLMSTED,  Pittsgrove,  N.  Jersey,  b.  Apr.  24,  1790; 
d.  Oct.  21,  1861;  m.  (1)  Nov.  3,  1821,  at  Pittsgrove,  N.  J.,  Sarah  Newkirk;  b. 
May  14,  1780;  dau.  of  Nathaniel  and  Sarah  (Van  Metre)  Newkirk;  (2)  at 
Easton,  Pa.,  Hetty  P.  Stratton.    He  was  buried  at  Easton,  Pa. 

5648,  Richard  Whitney  + .  5649,  Marcy  Elizabeth  + .  5650,  William 
Henry;  b.  Feb.  21,  1827.  He  was  a  sailor  and  engaged  in  the  whaling 
business  for  several  years.  Afterwards  was  Capt.  and  part  owner  of  a 
bark  which  was  lost  off  the  coast  of  Oregon,  when  his  strict  discipline  and 
cheerful  example  were  the  means  of  saving  his  crew  from  starvation,  and  of 
their  final  delivery.    He  was  finally  wrecked  on  the  coast  of  Morocco. 


Sixth    Generation  251 

5651,  Son;  d.  infancy.  5652,  Josiah;  b.  Feb.  7,  1830;  d.  July  27,  1832. 
5633,  Sakah  Ann;  b.  Feb.  16,  1832;  d.  Jan.  29,  1866.  5654,  Caroline 
Stull  +.  5655,  Son  (twin);  b.  Jan.  11,  1834;  d.  young.  5656,  Rebecca 
Whitney;  b.  Aug.  27,  1836;  d.  Jan.  2,  1846. 

(4599)  WILLIAM  OLMSTED,  Ridgebury,  Conn.  b.  Mar.  31,  1793;  d. 
July  23,  1836;  m.  in  Ridgefield,  Conn.,  Oct.  21,  1818,  Clara  Nash;  b.  Nov.  11, 
1800;  d.  at  Port  Chester,  N.  Y.,  Feb.  28, 1865;  dau.  of  Jared  and  Rachel  (Olm- 
sted) Nash.    He  was  drowned  at  the  entrance  of  Norwalk  harbor. 

5657,  Jared  Nash  +.  5658,  Sarah  Maria  +.  5659,  Catherine  +. 
5660,  Charles  +.  5661,  Rachel  Elizabeth  +.  5662,  Ira  +•  5663, 
William  Oscar  (twin);  b.  Apr.  9,  1832.  5664,  Clara  Amanda  +.  5665, 
Mary  Henrletta  +. 

(4600)  DANIEL  OLMSTED,  Warwick,  Orange  County,  N.  Y.  b.  Aug.  16, 
1795;  d.  Apr.  30,  1863;  m.  (1)  Dec.  25,  1817,  Mary  Henrietta  Gregory;  d. 
July  29,  1852;  (2)  1852,  Julia  Ann  Hulse. 

1st  marriage:  5666,  Mary  Henrietta  +.  5667,  George  Henry;  b.  Jan. 
19,  1821;  d.  June  13,  1837.  5668,  Edward  Alonzo  +.  5669,  Charles 
Whitney  +.  5670,  Andrew  Jackson;  b.  Mar.  4,  1828;  m.  Dec.  31,1857, 
at  Unionville,  N.  Y.,  Harriet  Skidmore.  5671,  William  Henry;  b.  June 
6,  1831;  d.  at  Chester,  N.  Y.,  Aug.  10,  1857;  m.  Dec.  22,  1852,  at  Newburg, 
N.  Y.,  Frances  Genung,  of  Port  Jervis,  N.  Y.  5672,  Jane  Elizabeth  +. 
5673,  Frances  Cowdry,  Waverly,  N.  Y.;  b.  Feb.  10,  1835.  5674,  Sarah 
Catherine,  Brooklyn,  N.  Y.;  b.  May  10,  1838. 

(4613)  SAMUEL  OLMSTED,  b.  Jan.  18,  1818;  m.  (1)  Sept.  1,  1846,  Zeruah 
Ann  Wildman;  b.  Oct.,  1817;  d.  Mar.  9,  1864;  dau.  of  Elijah  and  Clarissa 
(Hall)  Wildman;  (2)  Aug.  18,  1864,  Melinda  Jane  White;  dau.  of  Samuel 
Dake  and  Dorcas  White. 

1st  marriage:  5675,  Willis  Eugene;  b.  June  29,  1843;  d.  Mar.  8,  1871. 
5676,  Marcus  Truman;  b.  Oct.  2,  1846.  5677,  Southern  Origen;  b. 
Sept.  23,  1849;  d.Mav  8,  1855.  5678.  Origen  S.;  b.  Dec.  25,  1853.  5679, 
Susan  V. ;  b.  May  17,'l857.  2d  marriage:  5680,  Leila  White;  b.  Sept.  12, 
1865.  5681,  Mary  L.;  b.  Jan.  25,  1873;  d.  Aug.  23,  1873.  5682,  Jennie 
Parks;  b.  June  2,  1876. 

Samuel  Olmsted  moved  from  Conn,  to  Georgia,  Dec,  1847.    He  lived  at 

Cedar  Town,  Polk  County,  till  1863;  removed  thence  to  Carroll  County  and 

in  Feb.,  1866,  to  Newnan,  Ga. 

(4614)  AARON  OLMSTED',  Redding,  Conn.  b.  Jan.  7,  1821;  m.  Aug.  8, 
1842,  Urania  Williams;  b.  Mar.  14,  1825;  d.  Oct.  4,  1895;  dau.  of  Samuel  and 
Fannie  (Rockwell)  Williams. 

5683,  Mary  Frances  +.  5684,  Martha  Jane;  b.  July  13,  1845;  m.  James 
0.  Olmsted  (No.  6072).  5685,  Aaron  Hawley;  b.  Mar.  11,  1847;  m.  Nov. 
22,  1871,  Nettie  Williams.  5686,  Sarah  Maria;  b.  Dec.  2,  1849;  m.  Syl- 
vester Olmsted  (No.  4820).  5687,  Samuel  Williams;  b.  Jan.  15,  1852;  m. 
June  30,  1879,  Alice  B.  Taylor.  5688,  Eri  Williams;  b.  June  23,  1863. 
5689,  Myra  Romaine;  b.  Aug.  27,  1868. 

(4615)  ELBERT  OLMSTED,  Wilton,  Conn.  b.  Oct.  12,  1824;  m.  Oct.  15, 
1845,  Melissa  Olmsted  (No.  5939). 


252  Olmsted    Family    Genealogy 

5690,  Frank  Lewis  +.  5691,  Herman;  b.  Jan.  20,  1850;  d.  Mar.  6,  1850. 
5692,  William  Elbert;  b.  May  3, 1861;  m.  Jan.  1, 1887,  Christina  Gregory; 
b.  July  9,  1868;  dau.  of  Samuel  L.  and  Isabel  F.  (Seymour)  Gregory,  of 
Wilton,  Conn.    5693,  Alice  +. 

(4617)  CHARLES  OLMSTED,  Danbury,  Conn.    b.  Sept.  5,  1827;  d.  Apr., 
1905;  m.  Feb.  2,  1848,  Harriet  Smith;  b.  Danbury,  Conn.,  June  12,  1828;  d. 
Dec,  1903;  dau.  of  Charles  Sullivan  and  Ann  (Taylor)  Smith.    Mr.  Olnisted 
lived  at  Danbury,  Conn.,  Rutland,  Vt.  and  New  London,  Conn. 
5694,  Lucius  Seymour  +.    5695,  George  Weed,  Brandon,  Vt.;  b.  Apr.  26, 

1851.    5696,  Ella  Semantha;  b.  June  12, 1853;  m. Hollister.    5697, 

Elbert;  b.  July  18, 1867:  d.  Aug.  1, 1858. 


SEVENTH   GENERATION 

(4625)  JOHN  OLMSTED,  Easton,  Conn.  b.  Sept.  27,  1814;  d.  Dec.  18, 
1892;  m.  Dec.  17,  1835,  Juliette  Sherman;  b.  Aug.  17,  1817;  d.  June  28,  1881; 
dau.  of  Elbert  and  Hepsey  (Burr)  Sherman,  of  Monroe,  Conn. 
5698,  Elizabeth  Burr;  b.  Dec.  3,  1837;  d.  Sept.  28,  1839.  5699,  Elbert 
Sherman;  b.  Sept.  17,  1840;  m.  Aug.  25, 1870,  Emma  Hill;  b.  Nov.  22, 1843; 
dau.  of  Edward  and  CorneUa  Hill,  of  Easton,  Conn.  5700,  Wilber  F.; 
b.  May  5,  1843;  d.  May  17,  1843.  5701,  Claribel  +.  5702,  Juliette 
R.;  b.  Sept.  8,  1851;  m.  Mar.  30,  1875,  Azur  Sherwood  Beach,  of  Trumbull, 
Conn.;  son  of  Reuben  W.  and  Sarah  (Sherwood)  Beach.  5703,  John  D.; 
b.  Apr.  6,  1857;  d.  Ju*ne  12,  1857.    5704,  John  F.  +. 

(4630)  ELEAZER  OLMSTED,  b.  Feb.  18,  1800;  d.  at  Sugar  Hill,  Schuyler 
County,  N.  Y.,  Dec.  7,  1865;  m.  Clarissa  Roff;  b.  Sept.  19,  1803;  d.  Apr.  19, 
1873,  at  Tyrone,  Schuyler  County,  N.  Y.  He  left  Balston,  the  place  of  his 
birth,  about  the  year  1818,  and  located  in  Reading,  Schuyler  County,  N.  Y. 
He  was  a  shoemaker  by  trade,  but  spent  most  of  his  time  in  farming.  He  and 
his  wife  are  buried  in  the  Buck  Settlement  Burying  Ground,  about  five  miles 
west  of  Watkins,  N.  Y. 

5705,  Hannah  Maria;  b.  June  20,  1823;  m.  Mar.  15,  1854,  Henry  T.  Leon- 
ard, of  Tyrone,  N.  Y.  5706,  Eliza  Ann  +.  5707,  Harvey  Chapman  +. 
5708,  Clarissa  Calista  +.  5709,  Henry  Lewis;  b.  May  19,  1839;  d. 
Oct.  17,  1856.  5710,  Martha  Elizabeth;  b.  Dec.  24,  1842;  d.  Sept.  16, 
1859.    5711,  Cynthia  Alida  P.;  b.  Dec.  28,  1844;  d.  Nov.  11,  1866. 

(4634)  STEPHEN  C.  OLMSTED,  Providence,  Saratoga  County,  N.  Y. 
m.  Mrs.  Waldrum. 

5712,  George.  5713,  James.  5714,  Jacob.  5715,  Charles.  5716, 
Elijah. 

(4638)  EDWARD  M.  OLMSTED,  Northampton,  N.  Y.  b.  Feb.  11,  1824, 
at  Charlton,  N.  Y.;  m.  Jan.  1,  1852,  Maria  Mandeville;  d.  May  21,  1911; 
dau.  of  Giles  and  Jane  (Stager)  Mandeville. 

"  The  winter  that  I  was  six  years  old  my  father  Eliphalet,  and  brother, 
Stephen,  went  to  a  nearby  field  to  get  some  dry  wood  for  kindling  from  some 
pine  stumps  and  while  there  father  dropped  dead.  A  few  years  after  his  death 
my  mother  married  Jacob  Handy  and  lived  at  Corinth,  where  she  died  in  March, 
1867.  During  the  time  she  lived  with  Jacob  Handy  his  house  was  destroyed 
by  fire  and  my  father's  Bible  and  records  were  burned  at  that  time.  In  1849 
my  brother,  Eleazer,  visited  my  mother  but  I,  being  away  at  work,  did  not 
see  him.  Late  in  the  fall  of  1850  I  decided  to  go  West  and  see  my  brother 
Eleazer,  then  living  near  Jefferson,  N.  Y.  (now  Watkins).  When  I  reached 
his  home  we  certainly  did  not  know  each  other  as  he  was  married  and  gone 
before  I  was  born,  and  we  had  never  seen  each  other.  I  stayed  with  him  dur- 
ing that  winter,  and  the  next  summer  (1851)  I  worked  in  Reading,  now  in 
Schuyler  County,  for  a  man  named  Chapman.  In  the  fall  I  returned  to  Sara- 
toga County  and  was  married  Jan.  1,  1852.  As  I  did  not  get  my  pay  from  Mr. 
ChapmanT  went  back  in  the  summer  of  1852  to  collect  the  same  and  it  was  the 
last  I  saw  of  my  brother  Eleazer." — From  a  private  letter. 

253 


254  Olmsted    Family    Genealogy 

5717,  Anson  +.  5718,  Mary  J.;  b.  Sept.  17,  1855.  5719,  Lizzie  M.  +. 
5720,  Edward  G.  +.  5721,  George  J.  +.  5722,  Alice;  b.  Jan.  19,  1870; 
m.  Jan.  1,  1899,  Nelson  E.  Bates,  of  Northampton,  N.  Y.;  b.  July  9,  1871; 
son  of  Chas.  Austin  and  Julia  Anna  (Fitzgerald)  Bates.  5723,  Nettie 
M.  +. 

(4641)  HIRAH  OLMSTED,    b.  at  Bridgeport,  Conn.,  Nov.  6,  1797;  d.  at 

Onondaga  Valley,  N.  Y.,  Aug.  25,  1881;  m.  Nov.  14,   1816,  Anstace  Viall 

Slocum;  b.  at  Northville,  N.  Y.,  Apr.  20,    1799;  d.  at  Onondaga  Valley, 

N.  Y.,  Apr.  16,  1888;  dau.  of  Fortunatus  and  Ruth  (Adkins)  Slocum. 

5724,  William.    5725,  Mercy  Slocum;  b.  at  Otisco,  N.  Y.,  Jan.  21,  1820; 

d.  Mar.  5,  1903,  at  Caughdenoy,  N.  Y.;  m.  Darius  Britton,  of  Syracuse, 

N.  Y.;  d.  Nov.  13,  1887.    5726,  John  Henry;  b.  at  Otisco,  N.  Y.,  Mar.  4, 

1822;  d.  abt.  1878,  at  Canastota,  N.  Y.;  m.  Adeline  Shattuck;  d.  June  30, 

1872.    5727,  Phebe  Bailey;  b.  at  Otisco,  N.  Y.,  June  17,  1824;  d.  Oct.  31, 

1886,  at  E.  Onondaga  Valley,  N.  Y.;  m.  1856,  Daniel  Pulling,  of  Onondaga 

Valley,  N.  Y.;  d.  1874.     5728,  Samuel  W.;  b.  at  Otisco,  N.  Y.,  Aug.  20, 

1827;  d.  Oct.  6,  1827.    5729,  Lewis  Slocum  +.    5730,  Sherman  +. 

5731,  HiRAH  Franklin  +. 

(4643)  ELIJAH  B.  OLMSTED,  Leonidas,  Mich.  m.  Catherine  Congdon; 
b.  Aug.  24,  1803;  d.  Mar.  8,  1895.  He  was  a  farmer  and  kept  the  "  Hotel 
Buck   Horn." 

5732,  Harriet  Emma  +■    5733,  William  Wallace  +. 

(4644)  SAMUEL  ALPHA  OLMSTED,  Clinton,  Wis.  b.  at  Delhi,  N.  Y., 
June  21,  1805;  d.  July  18,  1886;  m.  1833,  Mrs.  Ruth  Carpenter  Eggleston;  b. 
Nov.  29, 1809;  d.  Nov.  28,  1866;  dau.  of  John  and  Lucinda  (Avery)  Carpenter; 
widow  of  Nathan  Eggleston. 

5734,  John  Henry,  Clinton,  Rock  County,  Wis.;  b.  Sept.  12,  1837.  5735, 
Jane  A.;  b.  July  28,  1839;  d.  Jan.  31,  1889.  5736,  Hirah;  b.  Nov.  5,  1841; 
m.  Dec.  26,  1874,  Sarah  P.  Tripp;  b.  Oct.,  1841.  5737,  Helen  A.  +. 
5738,  Abigail  L.  +.  5739,  Clarissa  A.;  b.  June  23, 1851;  d.  Oct.  21, 1883; 
m.  June  23,  1882,  L.  F.  Bristol.  5740,  Frank  J.,  Greeley,  Colorado;  b. 
Dec.  21,  1854;  m.  1887,  Mrs.  Addie  M.  Pinneo,  of  Greeley,  Colorado. 

(4646)  ISAIAH  OLMSTED,  Spafford,  N.  Y.  m.  Abigail  Morey;  b.  abt. 
1811;  d.  Feb.  2,  1885. 

5741,  James.  5741a,  Charles  H.;  b.  1839;  d.  Oct.  1,  1839.  5741b,  Tim- 
othy.   5741c,  Adelbert  +.    5741d,  Chloe  +. 

(4655)  STEPHEN  WHEELER,  b.  at  Galway,  Saratoga  County,  N.  Y., 
Feb.  16,  1819;  d.  Apr.  29,  1885;  m.  Oct.  29,  1850,  Ann  Eliza  Gridley;  dau.  of 
Stephen  and  Sarah  (Kirtland)  Gridley,  of  Ogden,  Monroe  County,  N.  Y. 

5742,  Katharine  +. 

(4668)  JOHN  A.  H.  OLMSTED,  Palo,  Ionia  County,  Mich.  b.  Aug.  6, 1827; 
m.  May  18,  1847,  A.  K.  M.  Corey;  b.  Mar.  6,  1832;  dau.  of  Warner  W.  and 
Anna  M.  (Vaughn)  Corey.  He  served  in  the  Civil  War  in  Co.  G.,  5th  Regt., 
N.  Y.  Cavalry.     He  is  a  Pensioner. 

5743,  Rosaltha;  b.  Aug.  22, 1848;  d.  Apr.  2, 1871 ;  m.  Feb.,  1876,  John  Cody, 
of  Elm  Hall,  Gratiot  County,  Mich. 


Seventh  Generation  255 

(4671)  AMITY  OLMSTED,  b.  May  1,  1835;  m.  1864,  Nathan  De  Golyer, 
of  Amber,  Onondaga  County,  N.  Y. 

5744,  Earl;  b.  July  19, 1867.  5745,  Jay;  b.  Jan.  11, 1869;  drowned  Sept.  29, 
1893.    5746,  May;  b.  Feb.  21,  1870. 

(4672)  TIMOTHY  FRANK  OLMSTED,  Northville,  Fulton  County,  N.  Y. 
b.  Apr.  27, 1837;  d.  Jan.,  1906;  m.  Apr.  8, 1858,  Esther  Jane  Van  Dyke;  dau.  of 
Giles  C.  and  Esther  Jane  (Bennett)  Van  Dyke,  of  Northville,  N.  Y. 

.  5747,  Anna  L. ;  b.  Nov.  2, 1862;  m.  Oct.  1, 1881, .    5748,  Frederick; 

b.  Aug.  1,  1886;  m.  Sept.  12,  1895, .    5749,  Lola;  b.  Aug.  25,  1872; 

m.  June  8, 1896 . 

(4673)  SELAS  RICHARD  OLMSTED,  Sennett,  N.  Y.  b.  Feb.  22,  1844; 
d.  Oct.  20,  1889;  m.  1862,  Rosannah  Doyle;  b.  1846;  d.  Aug.  15,  1874;  dau.  of 
John  and  Rosannah  Doyle. 

5750,  ROSETTA+. 

(4677)  ELIAS  OLMSTED,  Monticello,  N.  Y.  b.  Dec.  26,  1794;  d.  July  10, 
1875;  m.  (1)  Esther  Taylor;  b.  Mar.  10,  1797;  d.  Feb.  22,  1849;  (2)  Mary 
Barnum;  b.  July  30,  1807;  d.  Nov.  15,  1855;  (3)  Fannv  Morgan;  b.  May  11, 
1800;  d.  Apr.  26,  1874. 

1st  marriage:  5751,  Elizabeth;  b.  July  21,  1815;  m.  Jan.  21,  1836,  Howard 
Haight,  of  Oneonta,  Otsego  County,  N.  Y.  5752,  Eleazer  +.  5753, 
Arza  +.  5754,  Sarah;  b.  May  31,  1827;  d.  Sept.  21,  1859;  m.  Matthew 
Munn.  5755,  Abraham,  S.  Monticello,  N.  Y.;  b.  June  17,  1830.  5756, 
Freelove;  b.  Feb.  27,  1832;  d.  Mar.  26,  1836.  5757,  Esther;  b.  May  29, 
1833;  d.  Sept.  18,  1873;  m.  William  Hartwell,  of  Forestburgh,  N.  Y.  5758, 
Seth  +. 

(4678)  ELEAZER  OLMSTED,  Monticello,  N.  Y.  b.  Apr.  13,  1796;  d.  Aug. 
2,  1861;  m.  Feb.  6,  1S21,  Anna  Warring;  b.  May  20,  1802;  d.  May  16,  1882; 
dau.  of  Ananias  and  Polly  Warring.  Mrs.  Olmsted  was  buried  at  Bridgeville, 
N.  Y. 

5759,  Henry  Mead  +•  5760,  Polly  Ann  +.  5761,  Mary  Jane  +. 
5762,  Lucy  Maria  +.  5763,  Mina  Lavina;  b.  Mar.  1, 1830;  d.  Oct.,  1830. 
5764,  Caroline  Emma;  b.  May  25,  1833;  m.  Dec.  25,  1858,  Samuel  Teller, 
of  EUenville,  Ulster  County,  N.  Y.  5765,  Chloe  Elizabeth  +.  5766, 
Elias  Warring +.    5767,  Andrew  Nias +.    5768,  Stephen  Crissey +. 

5769,  Cynthia  Lavina;  b.  Dec.  11,  1843;  m.  Dec.  10,  1867,  Benjamin  T. 
Hornbeck;  b. .  June  21,  1842;  son  of  William  and  Hannah  Hornbeck,  of 
Liberty,  Sullivan  County,  N.  Y. 

(4682)  GEORGE  OLMSTED,  Stratford,  Conn.  b.  July  23,  1816;  d.  Apr. 
28,  1892;  m.  Nov.  27,  1844,  Julia  A.  Richardson;  b.  June  27,  1824;  dau.  of 
Charles  H.  and  Keziah  (Shepard)  Richardson,  of  Danbury,  Conn. 

5770,  Mary  Catherine  +•  5771,  Charles;  b.  July  4,  1852;  d.  Sept.  17, 
1857.    5772,  Willlam  Frederick  +■ 

(4683)  WILLIAM  OLMSTED,  Croton,  N.  Y.  b.  Apr.  4,  1819;  m.  May  6, 
1841,  Maria  D.  Lee;  b.  June  16,  1819;  dau.  of  Joel  and  Hannah  (Gorse)  Lee. 

5773,  Sheldon  Thomas  +. 


256  Olmsted    Family    Genealogy 

(4685)  HENRY  OLMSTED,    b.  Aug.  28,  1811;  d.  in  Cincinnati,  Ohio,  Sept. 

5,  1846;  m.  Sept.  20, 1832,  Martha  Bingham;  d.  Dec.  1,  1864;  dau.  of  (Judge) 

Thomas  Bingham,  of  Cadiz,  Ohio. 
5774,  Thomas  Bingham;  b.  Nov.,  1833;  m.  Irnenia  Porter.    5775,  Eloisa 
Bennitt  +.    5776,  John  S.;  b.  in  Philadelphia,  Pa.,  Nov.,  1838.    5777, 
Henry  +. 

(4690)  DAVID  AUGUSTUS  OLMSTED,  b.  Nov.  24,  1818;  d.  Oct.  30, 
1860;  m.  Apr.  19,  1836,  Elizabeth  M.  Browne. 

5778,  William  Edmond  +.    5779,  Benjamin  Augustus;  b.  Nov.  20,  1839; 

d.  June  26,  1870.    5780,  Charles  Edward  +.    5781,  David  Browne; 

b.  Dec.  25,  1844;  served  four  years  in  Civil  War,  in  Co.  B.,  29th  Regt.,  Penn. 

Vols.    5782,  Mary  Elizabeth;  b.  May  17,  1848;  d.  Dec.  17,  1851.    5783, 

Henry  Hobart,  Philadelphia,  Pa.;  b.  Feb.  10,  1851.    5784,  Linda  Hoyt; 

b.  Aug.  10,  1856;  m.  John  R.  Blinkhorn. 

(4692)  WILLIAM  HENRY  OLMSTED,  Putnam,  OMo.    b.  Nov.  4,  1819;  d. 
1847;  m.  Maria  Abel. 
5785,  Frederick.    5786,  William. 

(4697)  JOHN  ELLIOT  OLMSTED,  New  York, City.  b.  Dec.  7,  1818;  d. 
Aug.  26,  1872;  m.  Nov.  1,  1848,  Clarissa  Miller;  b.  Mar.  17,  1832;  d.  Mar. 
24,  1888. 

5787,  Sarah;  b.  Oct.  24, 1850.    5788,  Blanche;  b.  Dec.  10, 1866. 

(4698)  DAVID  WILLIAM  OLMSTED,  Katonah,  Steuben  County,  N.  Y. 
b.  Aug.  17, 1820;  d.  Jan.  28,  1895;  m.  Jan.  8, 1869,  Sarah  Reynolds;  b.  May  12, 
1847;  dau.  of  John  L.  and  Phebe  W.  Reynolds. 

5789,  Sarah  Esther;  b.  Sept.  18,  1869.  5790,  May;  b.  Sept.  17,  1870. 
5791,  David  J.;  b.  June  23,  1872.  5792,  William  E.;  b.  May  2,  1875;  d. 
Dec.  8,  1890.  5793,  Franklin  E.;  b.  Oct.  30,  1878;  d.  June  20,  1879. 
5794,  Clara  Elizabeth;  b.  Dec.  11,  1879.  5785,  Samuel  A.;  b.  Aug.  1, 
1882.  5796,  Charles  T.;  b.  June  28,  1885.  5797,  Henry  E. ;  b.  Mav  25, 
1888.     5798,  Walter  H.;  b.  Mar.  14,  1891. 

(4699)  CHAUNCEY  B.  OLMSTED,  Mount  Kisco,  Westchester  Co.,  N.  Y. 
b.  June  27,  1822;  m.  Abigail  Elliott. 

5799,   Chauncey  P.    5800,   Abigail   Elliott.    5801,   Ulysses   Grant. 

5802,  John  Elliott. 

(4707)  JESSE  HOYT  OLMSTED,  New  York  City.  b.  July  15,  1817;  m. 
June  19,  1841,  Maria  Myers;  b.  Nov.  19,  1822;  d.  July  15,  1884. 

5803,  George.  5804,  Sarah;  b.  Apr.  25,  1843;  m.  (1)  July  27,  1863,  Her- 
bert James  Gush;  b.  in  London,  Jan.  22,  1841;  (2)  Sept.  15,  1885,  (Capt.) 
Winant  V.  Pearce;  b.  June  8,  1822.  5805,  Harriet;  b.  Feb.  9,  1847;  m. 
Apr.  10,  1866,  John  J.  Johnson,  of  Brooklyn,  N.  Y.;  b.  Dec.  24,  1839;  d. 
Jan.  27,  1896. 

(4708)  WILLIAM  HENRY  OLMSTED,  b.  June  6,  1821;  d.  Sept.  1,  1886; 
m.  (1)  Dec.  4,  1844,  Rachel  Jane  Hoyt;  b.  Aug.  16,  1822;  d.  1847;  dau.  of  Job 
and  Susan  (Schofield)  Hoyt,  of  Pound  Ridge,  N.  Y.';  (2)  July  22,  1858,  Anna 
S.  Selleck;  b.  Jan.  7,  1827;  dau.  of  James  and  Lucretia  (Jones)  Selleck,  of 
Pound  Ridge,  N.  Y. 

1st  marriage:  5806,  Sarah  Jane;  b.  Aug.  29,  1845;  d.  May  1,  1879. 


Seventh  Generation  257 

(4709)  DAVID  OLMSTED,  New  York  City.    b.  Aug.  23,  1826;  d.  Nov.  12, 
1884;  m.  Jan.  1, 1850,  Jane  J.  Green;  b.  May  12, 1828;  dau.  of  Israel  and  Caro- 
line (Peters)  Green. 
5807,  Caroline;  b.  Oct.  6,  1850;  d.  Sept.  4,  1853.    5808,  William  +. 

(4714)  JULIA  AUGUSTA  AVERY,  b.  May  22,  1826;  d.  Sept.  30,  1885;  m. 
Mar.  29,  1841,  Malcolm  Little,  of  Malcolm,  Seneca  County,  N.  Y. 

5809,  Sarah  Augusta;  b.  Nov.  6,  1849. 

(4717)  JOSEPH  SMITH  OLMSTED,  New  Canaan,  Conn.  b.  May  26, 
1810;  d.  Aug.  10,  1843;  m.  Mar.  10,  1832,  Charlotte  Miller. 

5810,  Sarah  Elizabeth +.    5811,  Andrew  Jackson +.    5812,  Isabella; 

m.  Oliver  H.  Carr.    5813,  Charlotte;  m.  (1) ;  (2)  David  Ferguson. 

5814,  Henrietta;  m.  Edward  Bates.  5815,  Amelia;  m.  Isaac  Sexton. 
5816,  Richard  Morris  +.    5817,  Alfred. 

(4725)  ELIJAH  OLMSTED,  Wilton,  Conn.  b.  Oct.  12,  1794;  d.  Dec.  25, 
1844;  m.  Oct.  15, 1812,  Mary  Rider;  b.  Dec.  17,  1791;  d.  at  Bridgeport,  Conn., 
Aug.  21,  1859. 

.5818,  Mary  E.;  b.  June  1,  1814;  m.  William  Hamilton,  of  Bridgeport,  Conn. 
5819,  David  R.  +.  5820,  Elizabeth  A.;  b.  Feb.  4,  1819;  d.  Nov.  28, 
1844.  5821,  Charlotte  A.;  b.  May  4,  1821.  5822,  James  S.  +.  5823, 
William  G.  +.  5824,  Charles  E.;  b.  Jan.  2,  1828;  d.  Apr.  14,  1831. 
5825,  Lucinda  A.;  b.  Aug.  8,  1831;  d.  Sept.  29,  1849. 

(4726)  JESSE  OLMSTED,  Norwalk,  Conn.  b.  Dec.  27,  1798;  m.  (1)  May 
20,  1821,  Abby  Jane  Disbrow;  b.  1801;  d.  Jan.  29,  1824;  dau.  of  John  Dis- 
brow;  (2)  June  18,  1824,,Esther  Allen;  b,  Sept.  28,  1803;  d.  Aug.  3,  1886;  dau. 
of  Stephen  and  Wealthy  Allen. 

2d  marriage:  5826,  Mary  Jane  +.  5827,  Sarah  Elizabeth;  b.  Dec.  18, 
1831;  d.  June,  1832.    5828,  Esther  Ann  +. 

(4727)  NOAH  OLMSTED,    m.  Mary  Sturdevant. 

5829,  George  Washington  +.  5830,  Harriet;  m.  (1)  John  Lovejoy; 
(2)  Frederick  Arnold.  5831,  Jane;  m.  Robert  Fisher,  of  Wilton,  Conn. 
5832,  Sarah;  m.  Jacob  Brush.    5833,  William;  d.  young.    5834,  Charles. 

5835,  Emily;  m. Ruggles,  of  Danbury,  Conn. 

(4728)  WILLIAM  OLMSTED,  b.  June  28,  1805;  m.  (1)  July  29,  1826, 
AbigaU  B.  Meeker,  of  Greenfield  HiU,  Conn.;  b.  July  6,  1803;  d.  Oct.  27,  1846; 
(2)  Jan.  24,  1847,  Mary  Jane  Manger;  b.  Apr.  3,  1821;  d.  Jan.  20,  1850;  (3) 
Catherine  Smith,  of  Greens  Farms,  Conn. 

5836,  Elizabeth  Ann;  b.  May  10,  1827;  d.  Dec.  25,  1835.  5837,  Watson, 
Norwalk,  Conn.;  b.  Nov.  10,  1829.  5838,  Emeline  +.  5839,  Lorinda; 
b.  July  24,  1848. 

(4730)  GEORGE  W.  OLMSTED,  Newton,  Pa.    b.  Nov.  1,  1814;  d.  Nov. 
25,  1888;  m.  Dec.  1,  1832,  Sarah  Maria  Owens;  b.  in  Orange  County,  N.  Y., 
Feb.  7,  1812.    They  moved  to  Newton,  Luzerne  County,  Pa. 
5840,  Benjamin  Garner;  b.  Aug.  15,  1841;  d.  Apr.  10, 1884.    5841,  Henry 
+.    5842,  James  Theodore,  Norfolk,  Neb.;  b.  Apr.  8,  1849. 


258  Olmsted    Family    Genealogy 

(4733)  HIRAM  OLMSTED,  Danbury,  Conn.  b.  Apr.  20,  1821;  m.  (1) 
Mar.  20,  1845,  Eliza  L.  Stilson;  b.  Sept.  30,  1821;  d.  Aug.  21,  1864;  dau.  of 
Hawley  Stilson;  (2)  Jan.  26,  1865,  Mrs.  Sarah  J.  Robinson;  b.  Oct.  8,  1825, 
at  Patterson,  N.  Y.;  d.  Aug.  22, 1880;  (3)  Apr.  30,.  1882,  Nancv  S.  Cole,  of  New 
Milford,  Conn.;  b.  Mar.  11,  1824. 

1st  marriage:  5843,  Heney  H.,  Danbury,  Conn.;  b.  Jan.  3,  1846;  d.  Oct.  20, 

1874.     5844,  Susan  J.  +.     5845,  Edward  F.;  b.  May  20,  1849;  d.  Apr. 

21,  1881.    5846,  Annie  A.;  b.  Feb.  11, 1854;  m.  July  28,  1875,  Nathan  B. 

Smith,  of  Patterson,  N.  Y. 

(4736)  SUSAN  OLMSTED,  b.  Feb.  26,  1827;  d.  Mar.  9,  1860;  m.  at  Pound 
Ridge,  N.  Y.,  Nov.  23,  1848,  Amos  S.  Beers,  of  Bridgeport,  Conn.;  b.  Mar.  15, 
1827 ;  son  of  Jonathan  and  Anna  (Waterbury)  Beers. 

5847,  Herbert  S.;  b.  Sept.  22,  1849.  5848,  William  H.;  b.  Feb.  24,  1854. 
5849,  Jonathan  E.;  b.  Aug.  3,  1857.  5850,  Susan  E.;  b.  Feb.  21,  1860; 
d.  May  18,  1860. 

(4737)  LUCIUS  FOOTE  OLMSTED,  Geneseo,  N.  Y.  b.  Mar.  10,  1796; 
d.  Oct.  15,  1868;  m.  Apr.  9,  1822,  Emeline  Willard;  b.  at  Cayuga,  N.  Y., 
Nov.  1,  1805;  d.  Apr.  4,  1887;  dau.  of  Loring  andLovisa  (Fitch)  Willard,  of 
Cayuga,  N.  Y. 

Lucius  F.  Olmsted  was  born  at  Benson,  Vermont,  March  10th,  1796. 
His  mother  died  when  he  was  but  two  years  of  age,  and  at  the  age  of  eight  he 
removed  to  Shelborn,  in  the  same  State,  where  during  his  stay  he  worked 
summers  and  went  to  school  winters,  thus  not  only  supporting  himself  but 
securing  an  education  which  fitted  him  for  the  occupation  of  school  teaching. 
In  the  spring  of  1814  he  removed  to  Cayuga  Bridge,  N.  Y.,  and  resded  there 
until  April,  1835.  March  9,  1822,  he  was  married  to  Emeline  Willard  of  that 
place,  and  they  lived  happily  together  for  nearly  fifty  years,  she  surviving  him 
and  mourning  his  departure.  Mr.  Olmsted  was  converted  under  the  preach- 
ing of  Rev.  Medad  Pomeroy,  and  was  a  member  of  the  Presbyterian  Church 
from  the  year  1830,  and  has  since  that  time  been  a  subscriber  to  The  Evan- 
gelist. In  April,  1835,  he  removed  to  Lakeville,  Livingston  County,  residing 
there  until  the  spring  of  1858,  when  he  made  his  home  at  Geneseo.  Since  I 
have  known  him  he  has  been  a  member  of  the  2d  Presbyterian  Church  of  this 
place  and  one  of  its  chief  pecuniary  supporters.  He  always  gave  liberally  for 
the  support  of  the  Gospel  at  home  and  abroad  and  when  called  upon  for  his 
own  Church  support,  always  said,  "  Put  me  down  for  one-tenth  of  what  you 
need." — From  private  letter. 

5851,  LoRiNG  Willard;  b.  Mar.  12,  1823;  d.  Jan.  4,  1868.  5852,  Mary 
Lovisa;  b.  Oct.  3,  1825;  m.  Sept.  17,  1850,  Asahel  W.  Daniels,  of  Chicago, 
111.;  d.  Dec.  20,  1890.  5853,  William  Henry  -|-.  5854,  Franklin  Web- 
ster -|-.  5855,  Theodore  Frelinghuysen  -f.  5856,  Frances  Adeline; 
b.  Dec.  6,  1838;  d.  Feb.  6,  1839.  5857,  Lucius  Asher;  b.  May  21,  1840; 
d.  Oct.  13,  1840.  5858,  Victoria  Frances  Emeline;  b.  Oct.  5,  1842;  d. 
Sept.  29,  1872.    5859,  Charles  Edward  D.  -|-. 

(4738)  WILLIAM  BARBER  OLMSTED,  b.  June  30,  1799;  m.  Oct.  13, 
1825,  Parthenia  R.  Goodrich;  b.  Jan.  5,  1804;  dau.  of  Elizur  and  Hannah 
(Barber)  Goodrich,  of  Pittsfield,  Mass. 

5860,  Catherine  Goodrich  -}-. 


Seventh  Generation  259 

(4739)  AUGUSTUS  ASHER  OLMSTED,  Howard,  N.  Y.  b.  May  24, 
1801;  d.  June  10,  1853;  m.  1822,  Lydia  B.  Barnes;  b.  Feb.  14,  1800;  dau.  of 
Azil  Barnes. 

5861,  Angeline  Augusta  +.  5862,  Laura  Esther  +.  5863,  (Major) 
Ten  Eyck  Gansevoort;  b.  Feb.  23,  1833;  d.  Feb.  26,  1875,  at  Manatowoc, 
Wis.;  soldier  in  Ci^'il  War.    5864,  Mary  Fanny  Briscoe  +. 

(4740)  SARAH  MARIA  OLMSTED,    b.  May  12, 1805;  m.  David  Stevenson. 

5865,  Margerie;  d.  1852,  at  Canandaigua,  N.  Y. 

(4744)  (Rev.)  FRANKLIN  WHITE  OLMSTED,  Williston,  Vt.  b.  July  7, 
1810;  m.  (1)  Sept.  15,  1839,  Mary  McCotter;  b.  Mar.  11,  1816;  d.  May  19, 
1875;  dau.  of  James  McCotter,  of  Orwell,  Vt.;  (2)  Jan.  10,  1877,  Frances 
Augusta  Adams;  b.  May  3,  1834;  dau.  of  Asa  and  Eliza  Maria  (Merrill) 
Adams,  of  Bergen,  Genesee  County,  N.  Y. 

He  graduated  at  Middlebury  College,  Vt.,  1838;  taught  in  Western  New 
York  for  ten  years;  was  Supt.  of  Schools  in  Monroe  County,  N.  Y.;  Pastor  of 
Congregational  Church,  Bridport,  Vt.,  1848;  Hospital  Chaplain,  March, 
1863-1865.  Resigned  pastorate  in  1864.  Principal  of  Seminary,  Manchester, 
Vt.,  from  1865-1867;  preached  in  E.  Dorset,  Vt.,  and  in  Townshend,  Vt., 
July,  1870  to  May,  1877;  Member  of  Vermont  Legislature  1857-1859,  1876- 
1877. 

5866,  Mary  Catherine;  b.  at  Le  Roy,  N.  Y.,  Aug.  28,  1840;  d.  infancy. 

5867,  John  Franklin,  New  York  City;  b.  at  Mendon,  Monroe  County, 
N.  Y.,  Sept.  29,  1841;  d.  Sept.  1,  1899;  m.  (1)  Dec.  30,  1867,  Hannah  M. 
Story;  d.  Aug.  1,  1880;  (2)  Nov.  8,  1882,  Katharine  A.  Hutchinson;  d.  Aug. 
1,  1889;  dau.  of  Hajrward  M.  Hutchinson.  5868,  Frederick  James  +. 
5869,  Julia  Frances;  b.  at  Riga,  Monroe  County,  N.  Y.,  June  10,  1846; 
d.  June  5,  1865.  5870,  Mary  Louise  +•  5871,  Cora  Elizabeth;  b.  at 
Bridport,  Vt.,  June  8,  1848;  d.  Noy.  19,  1875.  5872,  Emma  Rice;  b.